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
Name | Role | Address |
---|---|---|
RICHARD GOODMAN | Chief Executive Officer | 3671 HUDSON MANOR TERRACE, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5683 RIVERDALE AVENUE, AT SKYVIEW CENTER SUITE 203, BRONX, NY, United States, 10471 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State