Search icon

GOLAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1507266
ZIP code: 90212
County: New York
Place of Formation: California
Address: BLOOM, DEKOM, HERGOTT AND COOK, 150 SOUTH RODEO DRIVE, 3RD FL., BEVERLY HILLS, CA, United States, 90212
Principal Address: BRAVERMAN, CODRON & CO., 233 SOUTH BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90212

Chief Executive Officer

Name Role Address
LAWRENCE GORDON Chief Executive Officer % BLOOMM, DEKOM, HERGOTT& COOK, 150 SOUTH RODEO DRIVE, 3RD FL., BEVERLY HILLS, CA, United States, 90212

DOS Process Agent

Name Role Address
ALAN S. HERGOTT, ESQ. DOS Process Agent BLOOM, DEKOM, HERGOTT AND COOK, 150 SOUTH RODEO DRIVE, 3RD FL., BEVERLY HILLS, CA, United States, 90212

History

Start date End date Type Value
1991-02-06 1993-05-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1303587 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930513002239 1993-05-13 BIENNIAL STATEMENT 1993-02-01
910206000398 1991-02-06 APPLICATION OF AUTHORITY 1991-02-06

Court Cases

Court Case Summary

Filing Date:
2003-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TORMOS
Party Role:
Plaintiff
Party Name:
GOLAR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1984-09-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Voting

Parties

Party Name:
GOLAR, INC.
Party Role:
Plaintiff
Party Name:
MANES
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State