Name: | GOLDEN MEAN DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1988 (37 years ago) |
Date of dissolution: | 13 Mar 1995 |
Entity Number: | 1272192 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 PARK DRIVE EAST, SYOSSET, NY, United States, 11791 |
Principal Address: | 20 PARK DR E, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL BLUMENTHAL | DOS Process Agent | 20 PARK DRIVE EAST, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
PAUL BLUMENTHAL | Chief Executive Officer | 20 PARK DRIVE EAST, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-23 | 1993-01-13 | Address | 20 PARK DRIVE EAST, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950313001162 | 1995-03-13 | CERTIFICATE OF DISSOLUTION | 1995-03-13 |
930715002530 | 1993-07-15 | BIENNIAL STATEMENT | 1993-06-01 |
930113002201 | 1993-01-13 | BIENNIAL STATEMENT | 1992-06-01 |
B655605-4 | 1988-06-23 | CERTIFICATE OF INCORPORATION | 1988-06-23 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State