Name: | GOLDMAR DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1978 (47 years ago) |
Entity Number: | 487390 |
ZIP code: | 10597 |
County: | Westchester |
Place of Formation: | New York |
Address: | 220 MEAD STREET / PO BOX 53, WACCABUC, NY, United States, 10597 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON GOLDFINGER | Chief Executive Officer | 220 MEAD STREET / PO BOX 53, WACCABUC, NY, United States, 10597 |
Name | Role | Address |
---|---|---|
MYRON GOLDFINGER | DOS Process Agent | 220 MEAD STREET / PO BOX 53, WACCABUC, NY, United States, 10597 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-23 | 2010-05-18 | Address | 220 MEAD STREET, WACCABUC, NY, 10597, USA (Type of address: Principal Executive Office) |
1998-04-23 | 2010-05-18 | Address | 220 MEAD STREET, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer) |
1998-04-23 | 2010-05-18 | Address | 220 MEAD STREET, WACCABUC, NY, 10597, USA (Type of address: Service of Process) |
1993-03-24 | 1998-04-23 | Address | MEAD STREET, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1998-04-23 | Address | MEAD STREET, WACCABUC, NY, 10597, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170118051 | 2017-01-18 | ASSUMED NAME LLC INITIAL FILING | 2017-01-18 |
160511006549 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140620006125 | 2014-06-20 | BIENNIAL STATEMENT | 2014-05-01 |
120723002302 | 2012-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
100518003016 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State