Name: | GOLDEN VALE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1119242 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-67 56TH ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DRISLANE | DOS Process Agent | 58-67 56TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
JOHN DRISLANE | Chief Executive Officer | 58-67 56TH ST, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-28 | 1996-12-16 | Address | 58-67 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1996-12-16 | Address | 58-67 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1993-10-28 | 1996-12-16 | Address | 58-67 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1989-09-11 | 1993-10-28 | Address | 48-38 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1986-10-15 | 1989-09-11 | Address | 48-25 41ST STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101346 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020927002019 | 2002-09-27 | BIENNIAL STATEMENT | 2002-10-01 |
001013002518 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
981007002485 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
961216002056 | 1996-12-16 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State