Search icon

GOODMAN MANAGEMENT CO., INC.

Company Details

Name: GOODMAN MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1975 (50 years ago)
Date of dissolution: 20 Sep 2018
Entity Number: 373588
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5683 RIVERDALE AVENUE, AT SKYVIEW CENTER SUITE 203, BRONX, NY, United States, 10471
Principal Address: 5683 RIVERDALE AVENUE, STE 203, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GOODMAN Chief Executive Officer 3671 HUDSON MANOR TERRACE, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5683 RIVERDALE AVENUE, AT SKYVIEW CENTER SUITE 203, BRONX, NY, United States, 10471

Form 5500 Series

Employer Identification Number (EIN):
132835888
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-13 2016-11-29 Address 5683 RIVERDALE AVENUE, STE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1993-01-06 2011-09-13 Address 2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
1993-01-06 2011-09-13 Address 2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1975-06-27 1993-01-06 Address 3671 HUDSON MANOR, TERRACE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180920000075 2018-09-20 CERTIFICATE OF DISSOLUTION 2018-09-20
161129000892 2016-11-29 CERTIFICATE OF CHANGE 2016-11-29
20160304014 2016-03-04 ASSUMED NAME CORP INITIAL FILING 2016-03-04
130730002250 2013-07-30 BIENNIAL STATEMENT 2013-06-01
110913002268 2011-09-13 BIENNIAL STATEMENT 2011-06-01

Court Cases

Court Case Summary

Filing Date:
2005-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MORA
Party Role:
Plaintiff
Party Name:
GOODMAN MANAGEMENT CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State