Name: | DAVE GOLDBERG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1950 (75 years ago) |
Date of dissolution: | 07 Apr 2005 |
Entity Number: | 64260 |
ZIP code: | 11568 |
County: | New York |
Place of Formation: | New York |
Address: | 7 HASTINGS RD, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 10000
Share Par Value 75
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 HASTINGS RD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
ALLEN GOLDBERG | Chief Executive Officer | 7 HASTINGS RD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-19 | 2004-06-29 | Address | 48-77 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 2004-06-29 | Address | 48-77 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1990-09-06 | 2004-06-29 | Address | 48-77 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1950-03-16 | 1990-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-03-16 | 1990-09-06 | Address | 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050407000602 | 2005-04-07 | CERTIFICATE OF DISSOLUTION | 2005-04-07 |
040629002524 | 2004-06-29 | BIENNIAL STATEMENT | 2004-03-01 |
020408002925 | 2002-04-08 | BIENNIAL STATEMENT | 2002-03-01 |
000321002330 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980311002698 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
940328002671 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930419002375 | 1993-04-19 | BIENNIAL STATEMENT | 1993-03-01 |
911203000098 | 1991-12-03 | CERTIFICATE OF MERGER | 1991-12-31 |
900906000482 | 1990-09-06 | CERTIFICATE OF MERGER | 1990-09-06 |
B287182-2 | 1985-11-12 | ASSUMED NAME CORP INITIAL FILING | 1985-11-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State