Name: | GOLDEN CARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1991 (34 years ago) |
Entity Number: | 1506574 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 PADDOCK CT, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT REDA | Chief Executive Officer | 19 PADDOCK CT, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 PADDOCK CT, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 366 VETERANS MEMORIAL HIGHWAY - SUITE 4, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 19 PADDOCK CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 385 VETERANS WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | 385 VETERANS WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2025-02-05 | Address | 366 VETERANS MEMORIAL HIGHWAY - SUITE 4, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2023-05-19 | 2023-05-19 | Address | 366 VETERANS MEMORIAL HIGHWAY - SUITE 4, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-02-05 | Address | 366 VETERANS MEMORIAL HIGHWAY - SUITE 4, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-02-05 | Address | 385 VETERANS WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1994-03-11 | 2023-05-19 | Address | 385 VETERANS WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001313 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230519001001 | 2023-05-19 | CERTIFICATE OF AMENDMENT | 2023-05-19 |
230201003000 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
221024002969 | 2022-10-24 | BIENNIAL STATEMENT | 2021-02-01 |
130204006368 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110303002278 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090126002933 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070320002605 | 2007-03-20 | BIENNIAL STATEMENT | 2007-02-01 |
050711002551 | 2005-07-11 | BIENNIAL STATEMENT | 2005-02-01 |
030318002809 | 2003-03-18 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State