Search icon

GOLDSTOCK'S SPORTING GOODS, INC.

Print

Details

Entity Number 162787

Status Inactive

NameGOLDSTOCK'S SPORTING GOODS, INC.

CountySchenectady

Date of registration 07 Jan 1957 (68 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

% RICHARD G. DELLA RATTA, ESQUIRE

DOS Process Agent

147 BARRETT STREET, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address

HOWARD L. GOLDSTOCK

Chief Executive Officer

121 NORTH BROADWAY, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value

1957-01-07

1992-11-02

Address

111 CLINTON ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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