Search icon

GOLDMARK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SIMON JALES Chief Executive Officer 3611 14TH AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3611 14TH AVE, BROOKLYN, NY, United States, 11218

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2009-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
GOLDMARK, INC.
Party Role:
Plaintiff
Party Name:
CERTAIN UNDERWRITERS AT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
GOLDMARK, INC.
Party Role:
Plaintiff
Party Name:
DORNACH, LIMITED,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State