Search icon

GOLDSTEIN ENTERPRISES, INC.

Company Details

Name: GOLDSTEIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1979 (46 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 554320
ZIP code: 12061
County: Albany
Place of Formation: New York
Principal Address: 1754 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: 77 TROY RD, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANEY MC CONVILLE LICCARDI DOS Process Agent 77 TROY RD, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
ALAN J GOLDSTEIN Chief Executive Officer PO BOX 84, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
1997-05-16 2011-05-26 Address PO BOX 84, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1997-05-16 2011-05-26 Address 1754 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-03-23 1997-05-16 Address 1671 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-03-23 1997-05-16 Address 1671 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-03-23 2011-05-26 Address 77 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180201028 2018-02-01 ASSUMED NAME CORP INITIAL FILING 2018-02-01
171222000313 2017-12-22 CERTIFICATE OF MERGER 2017-12-31
130530002161 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110526002188 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090427002390 2009-04-27 BIENNIAL STATEMENT 2009-05-01

Court Cases

Court Case Summary

Filing Date:
2007-04-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WALSH
Party Role:
Plaintiff
Party Name:
GOLDSTEIN ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State