Search icon

STEVEN GOLDMAN, INC.

Company Details

Name: STEVEN GOLDMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1937 (87 years ago)
Date of dissolution: 03 Jan 2007
Entity Number: 50539
ZIP code: 10021
County: New York
Place of Formation: New York
Address: STEVEN GOLDMAN, 250 E 63RD ST, NEW YORK, NY, United States, 10021
Principal Address: 250 E 63RD ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEVEN GOLDMAN, 250 E 63RD ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
STEVEN R GOLDMAN Chief Executive Officer 250 E 63RD ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2001-12-05 2006-02-02 Address 29 W 38TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-12-05 2006-02-02 Address 29 W 38TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-12-05 2006-02-02 Address 29 W 38TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1992-12-15 2001-12-05 Address 7 ESSEX ST, NEW YORK, NY, 10002, 4676, USA (Type of address: Principal Executive Office)
1992-12-15 2001-12-05 Address 7 ESSEX ST, NEW YORK, NY, 10002, 4676, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070103000109 2007-01-03 CERTIFICATE OF DISSOLUTION 2007-01-03
060202003298 2006-02-02 BIENNIAL STATEMENT 2005-12-01
031203002507 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020724000599 2002-07-24 CERTIFICATE OF AMENDMENT 2002-07-24
011205002366 2001-12-05 BIENNIAL STATEMENT 2001-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State