GOLDIS FINANCIAL GROUP, INC.
Headquarter
Name: | GOLDIS FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1985 (40 years ago) |
Date of dissolution: | 05 Feb 2004 |
Entity Number: | 977881 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GOLDIS | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-26 | 1994-05-27 | Address | ATTN: JAMES ALTERBAUM, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1989-08-29 | 1991-04-26 | Name | GOLDIS EQUITY CORP. |
1989-08-29 | 1991-04-26 | Address | 100 MERRICK ROAD, SUITE 416 EAST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1985-06-07 | 1989-08-29 | Name | GOLDIS EQUITY SALES CORP. |
1985-03-01 | 1985-06-07 | Name | GOLDIS ENTERPRISES, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040205000878 | 2004-02-05 | CERTIFICATE OF DISSOLUTION | 2004-02-05 |
030324002543 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010404002428 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990331002437 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
970410002704 | 1997-04-10 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State