Name: | GOLDEN FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1986 (39 years ago) |
Entity Number: | 1095434 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 East Penn St, Long Beach, NY, United States, 11561 |
Principal Address: | 80 EAST PENN ST, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GOLDEN | DOS Process Agent | 80 East Penn St, Long Beach, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
ROBERT GOLDEN | Chief Executive Officer | 80 EAST PENN ST, LONG BEACH, NY, United States, 11561 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 80 EAST PENN ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2018-07-09 | 2024-07-01 | Address | 80 EAST PENN ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2010-08-04 | 2024-07-01 | Address | 80 EAST PENN ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2018-07-09 | Address | 80 EAST PENN ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1998-06-29 | 2010-08-04 | Address | 80 EAST PENN ST, PO BOX 777, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038582 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220125002369 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
180709007038 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160701006873 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
160126006194 | 2016-01-26 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State