Search icon

GOLDOME AGENCY, INC.

Company Details

Name: GOLDOME AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1978 (47 years ago)
Date of dissolution: 10 Oct 1996
Entity Number: 474084
ZIP code: 10023
County: Erie
Place of Formation: New York
Principal Address: 15660 NORTH DALLAS PARKWAY, 600, DALLAS, TX, United States, 75248
Address: SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer 15660 N. DALLAS PARKWAY #600, DALLAS, TX, United States, 75248

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023

History

Start date End date Type Value
1993-06-02 1994-04-19 Address 15660 NORTH DALLAS PARKWAY, 600, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
1983-11-01 1984-02-02 Name THE G.A., INC.
1983-10-07 1983-11-01 Name THE GOLDOME AGENCY, INC.
1983-10-07 1989-07-03 Address ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1978-02-27 1983-10-07 Name THE FIRST BEEHIVE AGENCY OF NEW YORK, INC.

Filings

Filing Number Date Filed Type Effective Date
20120926049 2012-09-26 ASSUMED NAME CORP INITIAL FILING 2012-09-26
961010000124 1996-10-10 CERTIFICATE OF DISSOLUTION 1996-10-10
950711000442 1995-07-11 ERRONEOUS ENTRY 1995-07-11
DP-1158580 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
940419002966 1994-04-19 BIENNIAL STATEMENT 1994-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State