Search icon

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