Name: | GOODMAN MEDIA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1981 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 712060 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 58TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10155 |
Principal Address: | 250 WEST 57TH ST, STE 710, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON GOODMAN | Chief Executive Officer | 250 WEST 57TH STREET, STE 710, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
HOFFINGER STERN & ROSS, LLP | DOS Process Agent | 150 EAST 58TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-16 | 2005-03-31 | Address | 300 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-11-01 | 1998-01-16 | Name | GCR PUBLISHING GROUP, INC. |
1981-12-11 | 1988-11-01 | Name | CHG PUBLICATIONS CORP. |
1981-12-11 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-12-11 | 1998-01-16 | Address | 800 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247107 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
060112002525 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
050331002407 | 2005-03-31 | BIENNIAL STATEMENT | 2003-12-01 |
050316000562 | 2005-03-16 | ANNULMENT OF DISSOLUTION | 2005-03-16 |
DP-1684695 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State