Name: | GOLDOME CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1979 (45 years ago) |
Date of dissolution: | 26 Feb 1998 |
Entity Number: | 596247 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 101 E RIVER DR, PO BOX 280402, EAST HARTFORD, CT, United States, 06128 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
W JEROME DANO | Chief Executive Officer | C/O FDIC SUBSIDIARIES, 101 E RIVER DR POB 280402, EAST HARTFORD, CT, United States, 06128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-12 | 1998-01-06 | Address | 15660 NORTH DALLAS PKWY, 600, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1998-01-06 | Address | 15660 NORTH DALLAS PKWY, 600, DALLAS, TX, 75248, USA (Type of address: Principal Executive Office) |
1990-08-31 | 1997-04-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-08-31 | 1997-04-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980226000031 | 1998-02-26 | CERTIFICATE OF DISSOLUTION | 1998-02-26 |
980106002507 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
970415000877 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
950711000446 | 1995-07-11 | ERRONEOUS ENTRY | 1995-07-11 |
DP-1158583 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State