Search icon

GOLDENS BRIDGE FINANCIAL SERVICES, INC.

Headquarter

Company Details

Name: GOLDENS BRIDGE FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849170
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 9 ROSS DRIVE, YORKTOWN HTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 ROSS DRIVE, YORKTOWN HTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
CARLA S. FREITAG Chief Executive Officer PO BOX 601, SHENROCK, NY, United States, 10587

Links between entities

Type:
Headquarter of
Company Number:
F04000005428
State:
FLORIDA
Type:
Headquarter of
Company Number:
0965394
State:
CONNECTICUT

History

Start date End date Type Value
2004-08-31 2011-02-22 Address 360 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2004-08-31 2011-02-22 Address 360 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-02-11 2011-02-22 Address 360 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1996-11-18 2004-08-31 Address 2025 CROMPOND RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1996-11-18 2004-08-31 Address 95 INDIAN LAKE RD E, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110222002766 2011-02-22 BIENNIAL STATEMENT 2010-09-01
081105003003 2008-11-05 BIENNIAL STATEMENT 2008-09-01
060913002821 2006-09-13 BIENNIAL STATEMENT 2006-09-01
040831002207 2004-08-31 BIENNIAL STATEMENT 2004-09-01
000915002588 2000-09-15 BIENNIAL STATEMENT 2000-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State