Search icon

PURE GOLD'S FAMILY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN GOLD Chief Executive Officer 1 BROOKLYN ROAD, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BROOKLYN ROAD, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
111898190
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:

History

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)

Filings

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