Search icon

GOLD MODERN, INC.

Company Details

Name: GOLD MODERN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1994 (31 years ago)
Entity Number: 1838564
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 228 Park Ave S # 44275, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
BRADDLEY D. WONG Chief Executive Officer 228 PARK AVE S # 44275, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

Form 5500 Series

Employer Identification Number (EIN):
133775949
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702005328 2024-07-02 BIENNIAL STATEMENT 2024-07-02
240205003053 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
220706003453 2022-07-06 BIENNIAL STATEMENT 2022-07-01
210714001011 2021-07-14 AMENDMENT TO BIENNIAL STATEMENT 2021-07-14
200702060755 2020-07-02 BIENNIAL STATEMENT 2020-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State