SUN GOLD ENTERPRISES LTD.

Name: | SUN GOLD ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1955 (70 years ago) |
Entity Number: | 102915 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2095 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIONEL GOLDMAN | Chief Executive Officer | 2095 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2095 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-15 | 1995-05-02 | Address | 3064 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1968-06-18 | 1987-01-15 | Address | 1623 UTICA AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1967-09-19 | 1987-01-15 | Name | ZOLKIND & SONS, INC. |
1955-03-15 | 1967-09-19 | Name | ZOLKIND & SON, INC. |
1955-03-15 | 1968-06-18 | Address | 501 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110803052 | 2011-08-03 | ASSUMED NAME CORP INITIAL FILING | 2011-08-03 |
970404002365 | 1997-04-04 | BIENNIAL STATEMENT | 1997-03-01 |
950502002092 | 1995-05-02 | BIENNIAL STATEMENT | 1994-03-01 |
B447018-3 | 1987-01-15 | CERTIFICATE OF AMENDMENT | 1987-01-15 |
A276424-4 | 1975-11-28 | CERTIFICATE OF AMENDMENT | 1975-11-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State