Search icon

SUSAN E. GOLDY, INC.

Company Details

Name: SUSAN E. GOLDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1981 (44 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 734612
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3671 HUDSON MANOR TERRACE -8K, THE BRONX, NY, United States, 10463
Principal Address: 3671 HUDSON MANOR TERRACE - 8K, THE BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN E. GOLDY, INC. DOS Process Agent 3671 HUDSON MANOR TERRACE -8K, THE BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
SUSAN E GOLDY Chief Executive Officer 3671 HUDSON MANOR TERRACE - 8K, THE BRONX, NY, United States, 10463

History

Start date End date Type Value
2019-11-01 2023-02-25 Address 3671 HUDSON MANOR TERRACE -8K, THE BRONX, NY, 10463, USA (Type of address: Service of Process)
2019-11-01 2023-02-25 Address 3671 HUDSON MANOR TERRACE - 8K, THE BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2017-11-01 2019-11-01 Address 3671 HUDSON MANOR TERRACE, THE BRONX, NY, 10463, USA (Type of address: Service of Process)
2003-10-30 2017-11-01 Address 5626 MOSHOLU AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2003-10-30 2019-11-01 Address 5626 MOSHOLU AVE, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230225000413 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
191101060741 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007113 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151123006204 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131129006082 2013-11-29 BIENNIAL STATEMENT 2013-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State