Name: | GOOD-WILL GREETINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1946 (79 years ago) |
Date of dissolution: | 29 Jan 1998 |
Entity Number: | 58868 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SIDNEY BUMBERG | Chief Executive Officer | 10 IPSWICH AVENUE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1946-05-27 | 1994-04-06 | Address | 30 EAST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980129000100 | 1998-01-29 | CERTIFICATE OF DISSOLUTION | 1998-01-29 |
960625002027 | 1996-06-25 | BIENNIAL STATEMENT | 1996-05-01 |
940406003154 | 1994-04-06 | BIENNIAL STATEMENT | 1993-05-01 |
C170311-2 | 1990-10-15 | ASSUMED NAME CORP INITIAL FILING | 1990-10-15 |
550421-3 | 1966-03-25 | CERTIFICATE OF AMENDMENT | 1966-03-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State