Name: | GOLDENTOUCH BY R & A LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1985 (40 years ago) |
Entity Number: | 1035358 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 719 BALFOUR PLACE, MELVILLE, NY, United States, 11747 |
Address: | 625 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALYN SILBERSTEIN | Chief Executive Officer | 625 JERICHO TPKE, SYOSSETT, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-01 | 2011-11-01 | Address | 625 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2011-11-01 | Address | 625 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2003-10-17 | 2011-11-01 | Address | 719 BALFOUR PLACE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2003-10-17 | 2007-11-01 | Address | 443A SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2007-11-01 | Address | 443A SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111101002939 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
071101002493 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051202002141 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031017002356 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
011011002278 | 2001-10-11 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State