Search icon

GOODSTEIN DEVELOPMENT CORP.

Company Details

Name: GOODSTEIN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1983 (42 years ago)
Entity Number: 860594
ZIP code: 11020
County: New York
Place of Formation: New York
Principal Address: 220 LAKEVILLE ROAD, LAKE SUCCESS, NY, United States, 10020
Address: 220 Lakeville Road, Lake Success, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVAN GOODSTEIN DOS Process Agent 220 Lakeville Road, Lake Success, NY, United States, 11020

Chief Executive Officer

Name Role Address
IVAN GOODSTEIN Chief Executive Officer 220 LAKEVILLE ROAD, LAKE SUCCESS, NY, United States, 10020

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 220 LAKEVILLE ROAD, LAKE SUCCESS, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-22 2023-08-01 Address 242 E 51ST ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-09-15 1999-09-22 Address 242 EAST 51 STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-15 2023-08-01 Address 242 EAST 51 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-09-15 1999-09-22 Address 242 EAST 51 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-08-09 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-09 1993-09-15 Address 211 EAST 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000746 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221019003091 2022-10-19 BIENNIAL STATEMENT 2021-08-01
990922002132 1999-09-22 BIENNIAL STATEMENT 1999-08-01
970819002235 1997-08-19 BIENNIAL STATEMENT 1997-08-01
930915002297 1993-09-15 BIENNIAL STATEMENT 1993-08-01
B009413-4 1983-08-09 CERTIFICATE OF INCORPORATION 1983-08-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State