Search icon

SIRGOLD, INC.

Company Details

Name: SIRGOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1991 (33 years ago)
Entity Number: 1582083
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: AVNISSH PATEL, 62 W 47TH STREET STE #309A, NEW YORK, NY, United States, 10036
Address: 62 W 47TH STREET STE #309A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVNISSH PATEL Chief Executive Officer 62 W 47TH STREET, SUITE #309A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 W 47TH STREET STE #309A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-10-12 2009-11-18 Address 62 W 47TH STREET / SUITE #309A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-10-12 2009-11-18 Address AVNISSH PATEL, 62 W 47TH STREET / SUITE #309A, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-10-12 2009-11-18 Address 62 W 47TH STREET / SUITE #309A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-11-08 2007-10-12 Address 15 W 47TH ST, RM 805, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-11-08 2007-10-12 Address 15 W 47TH ST, RM 805, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-11-08 2007-10-12 Address 15 W 47TH ST, RM 805, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-10-21 1999-11-08 Address 20 WEST 47TH ST, #4R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-02-01 1999-11-08 Address 20 WEST 47TH STREET, #4R, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-02-01 1999-11-08 Address 20 WEST 47TH STREET, #4R, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-02-01 1997-10-21 Address 20 WEST 47TH STREET, #4R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111102002910 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091118002381 2009-11-18 BIENNIAL STATEMENT 2009-10-01
071012002749 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051205002593 2005-12-05 BIENNIAL STATEMENT 2005-10-01
030930002834 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010924002328 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991108002508 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971021002354 1997-10-21 BIENNIAL STATEMENT 1997-10-01
950201002090 1995-02-01 BIENNIAL STATEMENT 1993-10-01
911015000057 1991-10-15 CERTIFICATE OF INCORPORATION 1991-10-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State