GOLDEN FIVE REALTY CORP.

Name: | GOLDEN FIVE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1985 (40 years ago) |
Entity Number: | 1026042 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 261 ASHAROKEN AVENUE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK SCARANGELLA | DOS Process Agent | 261 ASHAROKEN AVENUE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
PATRICK SCARANGELLA | Chief Executive Officer | 261 ASHAROKEN AVENUE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-30 | 2011-07-28 | Address | 311 WALKER ST, N. BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2001-11-30 | 2011-07-28 | Address | 311 WALKER ST, N. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2001-11-30 | 2011-07-28 | Address | 311 WALKER ST, N. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2000-01-25 | 2001-11-30 | Address | 311 WALKER STREET, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2000-01-25 | 2001-11-30 | Address | 311 WALKER STREET, NORTH BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180712006226 | 2018-07-12 | BIENNIAL STATEMENT | 2017-12-01 |
140108002322 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111228002218 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
110728002885 | 2011-07-28 | BIENNIAL STATEMENT | 2009-12-01 |
040210002095 | 2004-02-10 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State