Name: | GOLDMONT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1986 (39 years ago) |
Entity Number: | 1073536 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 306 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO MONTALTO | Chief Executive Officer | 306 W 38TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-13 | 2004-04-07 | Address | 333 EAST 69TH ST, APT 4D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 1998-04-13 | Address | 76-03 CALDWELL AVENUE, ELMHURST, NY, 11373, 5233, USA (Type of address: Chief Executive Officer) |
1986-04-14 | 1995-02-21 | Address | 545 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080403002308 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060418002818 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040407002288 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020405002047 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000410002457 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State