Search icon

GOLDEN CARE SOLUTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VINCENT REDA Chief Executive Officer 19 PADDOCK CT, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 PADDOCK CT, NORTHPORT, NY, United States, 11768

History

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)

Filings

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