Search icon

GOLDEN OLDIES OF MT. KISCO, LTD.

Company Details

Name: GOLDEN OLDIES OF MT. KISCO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1991 (34 years ago)
Date of dissolution: 20 Jan 2022
Entity Number: 1570192
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 630 3RD AVE, NEW YORK, NY, United States, 10017
Principal Address: 60 SUTTON PLACE, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK WEINSTEIN Chief Executive Officer 60 SUTTON PLACE, NEW YORK, NY, United States, 00000

DOS Process Agent

Name Role Address
PIKEN & PIKEN DOS Process Agent 630 3RD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-08-14 1999-08-24 Address 23 LAWRENCE LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1997-08-14 1999-08-24 Address 23 LAWRENCE LANE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1995-04-04 2000-10-31 Name GOLD MARK COLLECTION, LTD.
1991-08-21 1995-04-04 Name CASA DE MARCO, INC.
1991-08-21 1997-08-14 Address LAWRENCE LANE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220120002718 2022-01-19 CERTIFICATE OF MERGER 2022-01-19
010821002455 2001-08-21 BIENNIAL STATEMENT 2001-08-01
001031000788 2000-10-31 CERTIFICATE OF AMENDMENT 2000-10-31
990824002035 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970814002198 1997-08-14 BIENNIAL STATEMENT 1997-08-01
950404000273 1995-04-04 CERTIFICATE OF AMENDMENT 1995-04-04
910821000086 1991-08-21 CERTIFICATE OF INCORPORATION 1991-08-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State