Name: | GOLDEX LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1983 (41 years ago) |
Entity Number: | 878988 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | 307 RUTLEDGE STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
72QP3 | Active | Non-Manufacturer | 2014-03-06 | 2024-03-06 | No data | No data | |||||||||||||
|
POC | LENNY BRUKIRER |
Phone | +1 718-387-4318 |
Address | 315 RUTLEDGE ST, BROOKLYN, NY, 11211 7410, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300I47VLIIZ2XU371 | 878988 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 225 Broadway, New York, US-NY, US, 10007 |
Headquarters | 315 Rutledge Street, Brooklyn, US-NY, US, 11211 |
Registration details
Registration Date | 2012-12-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-10-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 878988 |
Name | Role | Address |
---|---|---|
C/O MAZUR & BOCKETTI | DOS Process Agent | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JOSEPH WASSEMAN | Chief Executive Officer | 307 RUTLEDGE STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-01 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-18 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 307 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 315 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2023-11-01 | Address | 315 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038407 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210713001542 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
171102006674 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131107006677 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111130002378 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091109002750 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071119003067 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051209002218 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031113002558 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
011114002676 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4963067307 | 2020-04-30 | 0202 | PPP | 307 rutledge, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9202555 | Other Fraud | 1992-06-02 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | GOLDEX LIMITED |
Role | Defendant |
Name | SMITHKLINE BEECHAM, |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1994-11-09 |
Termination Date | 1995-02-07 |
Section | 1441 |
Parties
Name | GOLDEX LIMITED |
Role | Plaintiff |
Name | CCA INDUSTRIES INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State