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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STEVEN GOLDMAN, 250 E 63RD ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STEVEN R GOLDMAN | Chief Executive Officer | 250 E 63RD ST, NEW YORK, NY, United States, 10021 |
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) |
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