GOLTENS-COGEN CORP.

Name: | GOLTENS-COGEN CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1987 (38 years ago) |
Date of dissolution: | 20 Mar 2007 |
Entity Number: | 1187373 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 160 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
NORMAN S. GOLTEN | Chief Executive Officer | 2406 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-18 | 2007-03-20 | Address | 160 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1987-12-17 | 1994-02-18 | Address | 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070320000013 | 2007-03-20 | SURRENDER OF AUTHORITY | 2007-03-20 |
060119002789 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031229002230 | 2003-12-29 | BIENNIAL STATEMENT | 2003-12-01 |
011228002761 | 2001-12-28 | BIENNIAL STATEMENT | 2001-12-01 |
000119002312 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State