Search icon

GOLDEN ARCH, INC.

Company Details

Name: GOLDEN ARCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796712
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808
Principal Address: 110 N. Carpenter Street, CHICAGO, IL, United States, 60607

Chief Executive Officer

Name Role Address
CATHERINE HOOVEL Chief Executive Officer 110 N. CARPENTER STREET, CHICAGO, IL, United States, 60607

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEMS INC DOS Process Agent 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, United States, 19808

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 110 N. CARPENTER STREET, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 1 MCDONALDS PLAZA, OAKBROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2016-02-18 2024-02-28 Address 1 MCDONALDS PLAZA, OAKBROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2014-04-18 2016-02-18 Address 1 MCDONALDS PLAZA, OAKBROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2014-04-18 2024-02-28 Address 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228004142 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220222003969 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200226060364 2020-02-26 BIENNIAL STATEMENT 2020-02-01
180306006296 2018-03-06 BIENNIAL STATEMENT 2018-02-01
160218006154 2016-02-18 BIENNIAL STATEMENT 2016-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State