Search icon

HARVEY J. GOLDSCHMID, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEY J. GOLDSCHMID, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 May 1979 (46 years ago)
Date of dissolution: 04 Aug 2016
Entity Number: 554303
ZIP code: 10025
County: Bronx
Place of Formation: New York
Address: 455 CENTRAL PARK WEST / 9A, NEW YORK, NY, United States, 10025
Principal Address: 455 CENTRAL PARK WEST / APT 9A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
HARVEY J. GOLDSCHMID DOS Process Agent 455 CENTRAL PARK WEST / 9A, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
HARVEY J. GOLDSCHMID Chief Executive Officer 455 CENTRAL PARK WEST / APT 9A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2003-06-02 2005-08-05 Address 115 4TH ST SE, WASHINGTON, DC, 20003, USA (Type of address: Service of Process)
2003-06-02 2005-08-05 Address 115 4TH ST SE, WASHINGTON, DC, 20003, USA (Type of address: Principal Executive Office)
2003-06-02 2005-08-05 Address 115 4TH ST SE, WASHINGTON, DC, 20003, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-06-02 Address 691 W 247TH ST, RIVERDALE, NY, 10471, 3224, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-06-02 Address 691 W 247TH ST, RIVERDALE, NY, 10471, 3224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180926023 2018-09-26 ASSUMED NAME CORP INITIAL FILING 2018-09-26
160804000698 2016-08-04 CERTIFICATE OF DISSOLUTION 2016-08-04
130520006374 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110606002648 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090528002077 2009-05-28 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State