Name: | GOLDMAN MANAGEMENT GROUP, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2014 (11 years ago) |
Entity Number: | 4581516 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 4006 MAIN STREET 3C, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4006 MAIN STREET 3C, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-22 | 2018-08-08 | Address | 4729 198TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808000139 | 2018-08-08 | CERTIFICATE OF CHANGE | 2018-08-08 |
140522000602 | 2014-05-22 | CERTIFICATE OF INCORPORATION | 2014-05-22 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-01-31 | No data | 4002A MAIN ST, Queens, FLUSHING, NY, 11354 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2740291 | CL VIO | INVOICED | 2018-02-06 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-31 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State