Name: | GOLDEN BAY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1990 (35 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1447295 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | W. SIEVERS, 13 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W. SIEVERS | Chief Executive Officer | 13 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O KRAVER & LEVY LLP | DOS Process Agent | 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-03 | 1995-08-02 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-05-16 | 1995-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-05-16 | 1994-03-03 | Address | 909 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1430578 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950802000223 | 1995-08-02 | CERTIFICATE OF AMENDMENT | 1995-08-02 |
940303002022 | 1994-03-03 | BIENNIAL STATEMENT | 1993-05-01 |
C141805-3 | 1990-05-16 | CERTIFICATE OF INCORPORATION | 1990-05-16 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State