GOLDEN GATE FUNDING CORPORATION

Name: | GOLDEN GATE FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1993 (32 years ago) |
Date of dissolution: | 14 Mar 2002 |
Entity Number: | 1760881 |
ZIP code: | 02110 |
County: | Albany |
Place of Formation: | Delaware |
Address: | P.O. BOX 4024, BOSTON, MA, United States, 02110 |
Principal Address: | 1 INTERNATIONAL PLACE, SUITE #569, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
R. DOUGLAS DONALDSON | DOS Process Agent | P.O. BOX 4024, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
NANCY D SMITH | Chief Executive Officer | ONE INTERNATIONAL PLACE, SUITE #569, BOSTON, MA, United States, 02110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-27 | 2002-03-14 | Address | 1 INTERNATIONAL PLACE, SUITE #569, BOSTON, MA, 02110, 2624, USA (Type of address: Service of Process) |
1999-09-08 | 2001-08-27 | Address | 1 INTERNATIONAL PL, STE 516, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer) |
1999-09-08 | 2001-08-27 | Address | 1 INTERNATIONAL PL, STE 516, BOSTON, MA, 02110, 2624, USA (Type of address: Principal Executive Office) |
1999-09-08 | 2001-08-27 | Address | ATTN R DOUGLAS DONALDSON, 1 INTERNATIONAL PL STE 516, BOSTON, MA, 02110, 2624, USA (Type of address: Service of Process) |
1997-09-30 | 1999-09-08 | Address | 1013 CENTRE RD, WILMINGTON, DE, 19899, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020314000723 | 2002-03-14 | SURRENDER OF AUTHORITY | 2002-03-14 |
010827002445 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
990908002756 | 1999-09-08 | BIENNIAL STATEMENT | 1999-09-01 |
970930002092 | 1997-09-30 | BIENNIAL STATEMENT | 1997-09-01 |
970331000403 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State