Entity Number 162787
Status Inactive
NameGOLDSTOCK'S SPORTING GOODS, INC.
CountySchenectady
Date of registration 07 Jan 1957 (68 years ago) 07 Jan 1957
Date of dissolution 24 Mar 1993 24 Mar 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address RIVERMEADOW FARM LOCK 7 ROAD, SCHENECTADY, NY, United States, 12309
Principal Address ZIP code 12309
Address 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305
Address ZIP code 12305
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
% RICHARD G. DELLA RATTA, ESQUIRE
DOS Process Agent
147 BARRETT STREET, SCHENECTADY, NY, United States, 12305
HOWARD L. GOLDSTOCK
Chief Executive Officer
121 NORTH BROADWAY, SCHENECTADY, NY, United States, 12305
1957-01-07
1992-11-02
Address
111 CLINTON ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
DP-847015
1993-03-24
DISSOLUTION BY PROCLAMATION
1993-03-24
930225002742
1993-02-25
BIENNIAL STATEMENT
1993-01-01
921102000472
1992-11-02
CERTIFICATE OF CHANGE
1992-11-02
C159671-2
1990-07-05
ASSUMED NAME CORP INITIAL FILING
1990-07-05
46721
1957-01-07
CERTIFICATE OF INCORPORATION
1957-01-07
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts