Name: | GOLDMAN ASSOCIATES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1954 (71 years ago) |
Entity Number: | 95299 |
ZIP code: | 33496 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 17374 SAINT JAMES COURT, BOCA RATON, FL, United States, 33496 |
Address: | 17374 SAINTJAMES COURT., Boca Raton, FL, United States, 33496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EILEEN GOLDMAN | DOS Process Agent | 17374 SAINTJAMES COURT., Boca Raton, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
EILEEN GOLDMAN | Chief Executive Officer | 17374 SAINT JAMES COURT, BOCA RATON, FL, United States, 33496 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 17374 SAINT JAMES COURT, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 17305 SAINT JAMES COURT, BOCA RATON, FL, 33496, 5942, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-18 | 2010-09-13 | Address | 11305 SAINT JAMES COURT, BOCA RATON, FL, 33496, 5942, USA (Type of address: Principal Executive Office) |
2008-09-18 | 2025-01-09 | Address | 17305 SAINT JAMES COURT, BOCA RATON, FL, 33496, 5942, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002838 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
220121001493 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
180912006483 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160902006926 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140902007156 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State