Name: | GOLDSMITH'S BOAT SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1946 (79 years ago) |
Entity Number: | 59717 |
ZIP code: | 11971 |
County: | New York |
Place of Formation: | New York |
Address: | 64150 Main Road, Southold, NEW YORK, NY, United States, 11971 |
Principal Address: | 64150 Main Road, Southold, NY, United States, 11971 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALVAH GOLDSMITH | Chief Executive Officer | 64150 MAIN ROAD, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
GOLDSMITH'S BOAT SHOP INC. | DOS Process Agent | 64150 Main Road, Southold, NEW YORK, NY, United States, 11971 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7958 | 2015-02-12 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2023-03-28 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2023-03-14 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1948-02-24 | 2023-03-14 | Address | 15 WILLIAM ST., SUITE 1400, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1948-02-18 | 2023-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1948-02-18 | 2023-03-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230314001983 | 2023-03-14 | BIENNIAL STATEMENT | 2022-09-01 |
B190844-2 | 1985-02-07 | ASSUMED NAME CORP INITIAL FILING | 1985-02-07 |
7224-1 | 1948-02-24 | CERTIFICATE OF AMENDMENT | 1948-02-24 |
7221-128 | 1948-02-18 | CERTIFICATE OF AMENDMENT | 1948-02-18 |
7221-127 | 1948-02-18 | CERTIFICATE OF AMENDMENT | 1948-02-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State