Search icon

GUBMAN SITOMER GOLDSTEIN & EDLITZ P.C.

Company Details

Name: GUBMAN SITOMER GOLDSTEIN & EDLITZ P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Nov 1982 (42 years ago)
Date of dissolution: 01 Jul 1998
Entity Number: 801996
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 35TH FLOOR 152ND WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY N GOLDSTEIN Chief Executive Officer 35TH FLOOR 152ND WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
HARVEY N GOLDSTEIN DOS Process Agent 35TH FLOOR 152ND WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-11-07 1996-11-26 Address 152 WEST 57TH ST. 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-02 1996-11-26 Address 230 PARK AVE, ROOM 960, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1993-02-02 1996-11-26 Address 23O PARK AVE, ROOM 960, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1993-02-02 1996-11-07 Address 230 PARK AVE, ROOM 960, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1982-11-01 1993-02-02 Address 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980701000261 1998-07-01 CERTIFICATE OF DISSOLUTION 1998-07-01
961126002561 1996-11-26 BIENNIAL STATEMENT 1996-11-01
961107000286 1996-11-07 CERTIFICATE OF CHANGE 1996-11-07
931116002918 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930202002320 1993-02-02 BIENNIAL STATEMENT 1992-11-01
B557634-4 1987-10-22 CERTIFICATE OF AMENDMENT 1987-10-22
A916454-10 1982-11-01 CERTIFICATE OF INCORPORATION 1982-11-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State