GOLDFINCH REAL ESTATE CORP.

Name: | GOLDFINCH REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1986 (39 years ago) |
Entity Number: | 1107417 |
ZIP code: | 07675 |
County: | Westchester |
Place of Formation: | New York |
Address: | 189 Central Ave, AMERICAN COMPRESSED GASES., Old Tappan, NJ, United States, 07675 |
Principal Address: | 189 CENTRAL AVE, OLD TAPPAN, NJ, United States, 07675 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR F RAMSDELL JR | Chief Executive Officer | 189 CENTRAL AVE, OLD TAPPAN, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
GOLDFINCH REAL ESTATE CORP. | DOS Process Agent | 189 Central Ave, AMERICAN COMPRESSED GASES., Old Tappan, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 189 CENTRAL AVE, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-05-21 | Address | 189 CENTRAL AVENUE, AMERICAN COMPRESSED GASES., OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process) |
2016-08-25 | 2020-08-13 | Address | 189 CENTRAL AVENUE, 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process) |
2001-07-27 | 2024-05-21 | Address | 189 CENTRAL AVE, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2000-08-14 | 2016-08-25 | Address | ARTHUR F. RAMSDELL, JR., 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521003328 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
200813060082 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
181017006059 | 2018-10-17 | BIENNIAL STATEMENT | 2018-08-01 |
160825006073 | 2016-08-25 | BIENNIAL STATEMENT | 2016-08-01 |
140801006228 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State