Search icon

GOLDSMITH & SHENKER DENTAL LABORATORY, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
JESSE GOLDSMITH DOS Process Agent 207 SOUTH EAST 23RD AVE, BOYNTON BEACH, FL, United States, 33435

Chief Executive Officer

Name Role Address
JESSE GOLDSMITH Chief Executive Officer 207 SOUTH EAST 23RD AVE, BOYNTON BEACH, FL, United States, 33435

Links between entities

Type:
Headquarter of
Company Number:
F98000005321
State:
FLORIDA

History

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)

Filings

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