Name: | PURE GOLD'S FAMILY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1959 (66 years ago) |
Entity Number: | 120132 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 BROOKLYN ROAD, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GOLD | Chief Executive Officer | 1 BROOKLYN ROAD, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BROOKLYN ROAD, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-21 | 2007-10-02 | Address | ATTN: ALAN M. WARSHAUER, ESQ., 825 THIRD AVE / 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-01-12 | 2001-08-21 | Address | 905 MCDONALD AVENUE, BROOKLYN, NY, 11218, 5684, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2001-08-21 | Address | 905 MCDONALD AVENUE, BROOKLYN, NY, 11218, 5684, USA (Type of address: Principal Executive Office) |
1988-01-04 | 2007-10-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1977-03-21 | 2001-08-21 | Address | 905 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150805000637 | 2015-08-05 | CERTIFICATE OF AMENDMENT | 2015-08-05 |
150608006272 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130605006181 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110613002374 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090615002182 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State