Search icon

GOLDSMITH MOTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDSMITH MOTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1981 (44 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 684707
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-54 94TH AVE, JAMAICA, NY, United States, 11435
Principal Address: JOEL GOLDSMITH, 138-54 94TH AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL GOLDSMITH Chief Executive Officer 138-54 94TH AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-54 94TH AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1981-03-11 1995-09-11 Address 108-18 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1651163 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990402002267 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970507002087 1997-05-07 BIENNIAL STATEMENT 1997-03-01
950911002352 1995-09-11 BIENNIAL STATEMENT 1994-03-01
A746196-4 1981-03-11 CERTIFICATE OF INCORPORATION 1981-03-11

Court Cases

Court Case Summary

Filing Date:
1993-06-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
GOLDSMITH MOTORS CORP.
Party Role:
Plaintiff
Party Name:
AETNA CASUALTY AND
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-02-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
LO 867 INTR UNION
Party Role:
Plaintiff
Party Name:
GOLDSMITH MOTORS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State