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
Name | Role | Address |
---|---|---|
AVNISSH PATEL | Chief Executive Officer | 62 W 47TH STREET, SUITE #309A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 W 47TH STREET STE #309A, NEW YORK, NY, United States, 10036 |
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) |
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