Entity Number 3465839
Status Inactive
NameGOTHAM STAT INDUSTRIES INC.
CountyQueens
Date of registration 23 Jan 2007 (18 years ago) 23 Jan 2007
Date of dissolution 27 Jul 2011 27 Jul 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 150-11 72ND ROAD SUITE 1J, KEW GARDEN HILLS, NY, United States, 11367
Address ZIP code 11367
Principal Address 150-11 72ND RD, STE 1J, KEW GARDENS, NY, United States, 11367
Principal Address ZIP code 11367
Contact Details
Phone +1 718-896-2395
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOEL GOLDBERG
DOS Process Agent
150-11 72ND ROAD SUITE 1J, KEW GARDEN HILLS, NY, United States, 11367
JOEL GOLDBERG
Chief Executive Officer
150-11 72NND RD, STE 1J, KEW GARDENS, NY, United States, 11367
1256130-DCA
Inactive
Business
2007-05-21
2013-06-30
DP-2022773
2011-07-27
DISSOLUTION BY PROCLAMATION
2011-07-27
090508002559
2009-05-08
BIENNIAL STATEMENT
2009-01-01
070123000031
2007-01-23
CERTIFICATE OF INCORPORATION
2007-01-23
818820
TRUSTFUNDHIC
INVOICED
2011-06-23
200
Home Improvement Contractor Trust Fund Enrollment Fee
925163
RENEWAL
INVOICED
2011-06-23
100
Home Improvement Contractor License Renewal Fee
818822
TRUSTFUNDHIC
INVOICED
2009-05-11
200
Home Improvement Contractor Trust Fund Enrollment Fee
818821
CNV_TFEE
INVOICED
2009-05-11
6
WT and WH - Transaction Fee
925164
RENEWAL
INVOICED
2009-05-11
100
Home Improvement Contractor License Renewal Fee
818823
LICENSE
INVOICED
2007-05-22
125
Home Improvement Contractor License Fee
818824
FINGERPRINT
INVOICED
2007-05-21
75
Fingerprint Fee
818825
TRUSTFUNDHIC
INVOICED
2007-05-21
200
Home Improvement Contractor Trust Fund Enrollment Fee
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts