Name: | A. GOODMAN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1914 (111 years ago) |
Date of dissolution: | 10 Jun 1983 |
Entity Number: | 81114 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 640 E. 7TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
A. GOODMAN & SONS, INC. | DOS Process Agent | 640 E. 7TH ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1947-12-15 | 1975-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 7840, Par value: 0 |
1947-12-15 | 1975-04-03 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1928-04-16 | 1947-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1914-05-19 | 1934-12-10 | Address | 46 CEDAR ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B360390-2 | 1986-05-19 | ASSUMED NAME CORP INITIAL FILING | 1986-05-19 |
A988907-4 | 1983-06-10 | CERTIFICATE OF MERGER | 1983-06-10 |
A224454-9 | 1975-04-03 | CERTIFICATE OF AMENDMENT | 1975-04-03 |
7164-128 | 1947-12-15 | CERTIFICATE OF AMENDMENT | 1947-12-15 |
DES14029 | 1934-12-10 | CERTIFICATE OF AMENDMENT | 1934-12-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State