Name: | GOLDENKEY COMMUNITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1959 (65 years ago) |
Entity Number: | 122766 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY LOPEZ | Chief Executive Officer | 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
BRADLEY LOPEZ | DOS Process Agent | 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-18 | Address | 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-13 | 2025-02-13 | Address | 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-18 | Address | 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2007-09-10 | 2025-02-13 | Address | 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2007-09-10 | 2025-02-13 | Address | 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2001-10-17 | 2007-09-10 | Address | 4107 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2001-10-17 | 2007-09-10 | Address | 4107 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
2001-10-17 | 2007-09-10 | Address | 4107 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002214 | 2025-02-14 | CERTIFICATE OF AMENDMENT | 2025-02-14 |
250213002246 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
150909006222 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
131115006170 | 2013-11-15 | BIENNIAL STATEMENT | 2013-09-01 |
110916003248 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090831002506 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070910002042 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051202002638 | 2005-12-02 | BIENNIAL STATEMENT | 2005-09-01 |
030908002063 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
011017002138 | 2001-10-17 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State