Search icon

GOLDOME SECONDARY MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDOME SECONDARY MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1985 (40 years ago)
Date of dissolution: 23 Oct 1998
Entity Number: 989355
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 1910 PACIFIC AVE, DALLAS, TX, United States, 75201
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANIEL M BELL Chief Executive Officer 1910 PACIFIC AVE, DALLAS, TX, United States, 75201

DOS Process Agent

Name Role Address
PRENTICE-HALL CORP SYSTEMS INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1997-04-15 1998-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-04-23 1998-03-16 Address 15660 NORTH DALLAS PARKWAY, #600, DALLAS, TX, 75248, USA (Type of address: Principal Executive Office)
1993-04-23 1998-03-16 Address % NIAGARA PORTFOLIO MGMT CORP., 15660 NORTH DALLAS PARKWAY 600, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
1990-08-30 1997-04-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-08-30 1997-04-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981023000259 1998-10-23 CERTIFICATE OF DISSOLUTION 1998-10-23
980316002456 1998-03-16 BIENNIAL STATEMENT 1997-04-01
970415000870 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
950629000446 1995-06-29 ERRONEOUS ENTRY 1995-06-29
DP-1158586 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State