Search icon

DAVE GOLDBERG INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HASTINGS RD, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
ALLEN GOLDBERG Chief Executive Officer 7 HASTINGS RD, OLD WESTBURY, NY, United States, 11568

History

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)

Filings

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