GOLDENS BRIDGE INC.

Name: | GOLDENS BRIDGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1993 (32 years ago) |
Entity Number: | 1779815 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 Lalli Drive, Katonah, NY, United States, 10536 |
Principal Address: | 19 LALLI DR, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERITAGE FARM | DOS Process Agent | 19 Lalli Drive, Katonah, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
MICHAEL DIGNELLI | Chief Executive Officer | C/O HERITAGE FARM, 19 LALLI DR, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | C/O HERITAGE FARM, 19 LALLI DR, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2023-12-06 | Address | C/O HERITAGE FARM, 19 LALLI DR, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | C/O HERITAGE FARM, 19 LALLI DR, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-12-06 | Address | 19 Lalli Drive, Katonah, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003023 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
230419000222 | 2023-04-19 | BIENNIAL STATEMENT | 2021-12-01 |
191119000576 | 2019-11-19 | CERTIFICATE OF AMENDMENT | 2019-11-19 |
140106002087 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120307002090 | 2012-03-07 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State