Name: | THE GOULD-MOODY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1935 (90 years ago) |
Date of dissolution: | 24 Jan 2001 |
Entity Number: | 48339 |
ZIP code: | 11561 |
County: | New York |
Place of Formation: | New York |
Address: | 28 VINTON ST., LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD MOODY | DOS Process Agent | 28 VINTON ST., LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1935-03-05 | 1975-08-12 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010124000190 | 2001-01-24 | CERTIFICATE OF DISSOLUTION | 2001-01-24 |
B522866-2 | 1987-07-20 | ASSUMED NAME CORP INITIAL FILING | 1987-07-20 |
A252964-3 | 1975-08-12 | CERTIFICATE OF AMENDMENT | 1975-08-12 |
4794-35 | 1935-03-05 | CERTIFICATE OF INCORPORATION | 1935-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102885720 | 0214700 | 1990-07-26 | 20-2 JULES COURT, BOHEMIA, NY, 11716 | |||||||||||
|
||||||||||||||
102675303 | 0214700 | 1988-09-13 | 176 CENTRAL AVENUE, FARMINGDALE, NY, 11735 | |||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State