-
Home Page
›
-
Counties
›
-
Westchester
›
-
95472
›
-
GOLDEN BEAR REALTY, INC.
Company Details
Name: |
GOLDEN BEAR REALTY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Jan 1987 (38 years ago)
|
Date of dissolution: |
27 Apr 2011 |
Entity Number: |
1220589 |
ZIP code: |
95472
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
321 S MAIN ST, SUITE 11, SEBASTOPOL, CA, United States, 95472 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
321 S MAIN ST, SUITE 11, SEBASTOPOL, CA, United States, 95472
|
Chief Executive Officer
Name |
Role |
Address |
THEODORE GROSS
|
Chief Executive Officer
|
321 S MAIN ST, SUITE 11, SEBASTOPOL, CA, United States, 95472
|
History
Start date |
End date |
Type |
Value |
1987-01-06
|
1997-09-17
|
Address
|
257 SOUTH 3RD AVE., #S, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1973879
|
2011-04-27
|
DISSOLUTION BY PROCLAMATION
|
2011-04-27
|
040602000182
|
2004-06-02
|
ANNULMENT OF DISSOLUTION
|
2004-06-02
|
DP-1378956
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
970917002201
|
1997-09-17
|
BIENNIAL STATEMENT
|
1997-01-01
|
B442912-2
|
1987-01-06
|
CERTIFICATE OF INCORPORATION
|
1987-01-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1102615
|
Foreclosure
|
2011-04-18
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2011-04-18
|
Termination Date |
2012-08-30
|
Date Issue Joined |
2011-06-06
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
SOVEREIGN BANK
|
Role |
Plaintiff
|
|
Name |
GOLDEN BEAR REALTY, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State