Search icon

GOLDIS FINANCIAL GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN GOLDIS Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
P18277
State:
FLORIDA
Type:
Headquarter of
Company Number:
0213058
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56463178
State:
ILLINOIS

Central Index Key

CIK number:
0000766867
Phone:
(516) 357-8900

Latest Filings

Form type:
FOCUSN
File number:
008-33975
Filing date:
2003-02-27
File:
Form type:
X-17A-5
File number:
008-33975
Filing date:
2003-02-27
File:
Form type:
X-17A-5
File number:
008-33975
Filing date:
2002-02-26
File:

History

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.

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State