Search icon

GOLD CROWN SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLD CROWN SERVICE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1552233
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 214 BERLIN ROAD, MARLBOROUGH, MA, United States, 01752
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID SHOMPHE Chief Executive Officer 95 MAIN STREET, SOUTHBOROUGH, MA, United States, 01772

History

Start date End date Type Value
1995-03-14 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-14 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-07-08 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-07-06 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-07-06 1993-07-08 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-1624568 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
970414001558 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950314000813 1995-03-14 CERTIFICATE OF CHANGE 1995-03-14
930708002528 1993-07-08 BIENNIAL STATEMENT 1993-06-01
930706000301 1993-07-06 CERTIFICATE OF CHANGE 1993-07-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State