Search icon

GOLDSTONE PORTFOLIOS INCORPORATED

Company Details

Name: GOLDSTONE PORTFOLIOS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1994 (31 years ago)
Entity Number: 1854608
ZIP code: 12514
County: Westchester
Place of Formation: New York
Principal Address: 110 SHADBLOW LANE, CLINTON CORNERS, NY, United States, 12514
Address: 110 Shadblow Ln, 110 SHADBLOW LANE, Clinton Corners, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC J GOLDSTONE Chief Executive Officer 110 SHADBLOW LANE, CLINTON CORNERS, NY, United States, 12514

DOS Process Agent

Name Role Address
GOLDSTONE PORTFOLIOS INCORPORATED DOS Process Agent 110 Shadblow Ln, 110 SHADBLOW LANE, Clinton Corners, NY, United States, 12514

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 110 SHADBLOW LANE, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 110 SHADBLOW LANE, CLINTON CORNERS, NY, 12514, 2833, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 110 SHADBLOW LANE, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 110 SHADBLOW LANE, CLINTON CORNERS, NY, 12514, 2833, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240911001546 2024-09-11 BIENNIAL STATEMENT 2024-09-11
230209003399 2023-02-09 BIENNIAL STATEMENT 2022-09-01
200901061390 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006554 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160906008168 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State