Name: | GOLDMARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1983 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 874091 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | 3611 14TH AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON JALES | Chief Executive Officer | 3611 14TH AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3611 14TH AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-13 | 1995-07-14 | Address | FEDER, 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100391 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040212002714 | 2004-02-12 | BIENNIAL STATEMENT | 2003-12-01 |
020107002399 | 2002-01-07 | BIENNIAL STATEMENT | 2001-12-01 |
000223002274 | 2000-02-23 | BIENNIAL STATEMENT | 1999-12-01 |
971205002077 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
950714002272 | 1995-07-14 | BIENNIAL STATEMENT | 1993-12-01 |
B048439-4 | 1983-12-13 | CERTIFICATE OF INCORPORATION | 1983-12-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State