Search icon

GOLDENKEY COMMUNITIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRADLEY LOPEZ Chief Executive Officer 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
BRADLEY LOPEZ DOS Process Agent 4107 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714

History

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)

Filings

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