Name: | GOLDEN EXPOSURE PRINTING & ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1990 (35 years ago) |
Entity Number: | 1464987 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 82-02 256TH ST, FLORAL PARK, NY, United States, 11004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JO-ANN STEIN | Chief Executive Officer | 82-02 256TH ST, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
GOLDEN EXPOSURE PRINTING & ADVERTISING, INC. | DOS Process Agent | 82-02 256TH ST, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
FRED D. PEARLMAN, ESQ. | Agent | 149-23 81ST STREET, HOWARD BEACH, NY, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-17 | 2020-07-17 | Address | 82-02 256TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process) |
1996-08-21 | 2002-06-17 | Address | 82-02 256TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office) |
1996-08-21 | 2002-06-17 | Address | 82-02 256TH ST, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process) |
1993-03-01 | 1996-08-21 | Address | 56-23 226TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1996-08-21 | Address | 56-23 226TH ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200717060423 | 2020-07-17 | BIENNIAL STATEMENT | 2020-07-01 |
180719006333 | 2018-07-19 | BIENNIAL STATEMENT | 2018-07-01 |
160720006103 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
140711006673 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120731002166 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State