Name: | GOLDSMITH & SHENKER DENTAL LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1985 (40 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 994011 |
ZIP code: | 33435 |
County: | Bronx |
Place of Formation: | New York |
Address: | 207 SOUTH EAST 23RD AVE, BOYNTON BEACH, FL, United States, 33435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE GOLDSMITH | DOS Process Agent | 207 SOUTH EAST 23RD AVE, BOYNTON BEACH, FL, United States, 33435 |
Name | Role | Address |
---|---|---|
JESSE GOLDSMITH | Chief Executive Officer | 207 SOUTH EAST 23RD AVE, BOYNTON BEACH, FL, United States, 33435 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-14 | 1999-06-02 | Address | 51 SMART AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1997-07-14 | 1999-06-02 | Address | 5 BAYBERRY DR, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 1999-06-02 | Address | 51 SMART AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1993-07-15 | 1997-07-14 | Address | 3469 LEXINGTON AVENUE M-2, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 1997-07-14 | Address | 55 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1596114 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010507002611 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990602002244 | 1999-06-02 | BIENNIAL STATEMENT | 1999-05-01 |
970714002707 | 1997-07-14 | BIENNIAL STATEMENT | 1997-05-01 |
930715002592 | 1993-07-15 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State