Search icon

GOLDEN LIONESS, CORP.

Company Details

Name: GOLDEN LIONESS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1994 (31 years ago)
Entity Number: 1828454
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 32 COURT STREET, PH, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONA GORA Chief Executive Officer 32 COURT STREET, PH, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
MONA GORA DOS Process Agent 32 COURT STREET, PH, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113215434
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 32 COURT STREET, PH, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-10 2024-06-25 Address 32 COURT STREET, PH, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-07-10 2024-06-25 Address 32 COURT STREET, PH, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1996-06-19 2018-07-10 Address 20 JUNIPER LANE, MUTTONTOWN, NY, 11791, 3038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625001584 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220621000689 2022-06-21 BIENNIAL STATEMENT 2022-06-01
180710002016 2018-07-10 BIENNIAL STATEMENT 2018-06-01
960619002556 1996-06-19 BIENNIAL STATEMENT 1996-06-01
940613000156 1994-06-13 CERTIFICATE OF INCORPORATION 1994-06-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State