Search icon

GOLDEN IMAGE GRAPHICS INC.

Company Details

Name: GOLDEN IMAGE GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875076
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Principal Address: 10 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803
Address: 26A SAWGRASS DR., BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26A SAWGRASS DR., BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
DAVID BERNSTEIN Chief Executive Officer 10 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113265309
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-16 2010-03-08 Address 45 RAMSEY ROAD, UNIT 13, SHIRLEY, NY, 11796, USA (Type of address: Service of Process)
1997-02-06 1998-12-04 Address 16 PINE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-02-06 2009-03-16 Address 10 SKYLINE DRIVE, PLAINVIEW, NY, 11803, 2510, USA (Type of address: Service of Process)
1994-12-12 1997-02-06 Address 8200 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100308000431 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08
090316000654 2009-03-16 CERTIFICATE OF CHANGE 2009-03-16
981204002520 1998-12-04 BIENNIAL STATEMENT 1998-12-01
971010000158 1997-10-10 ERRONEOUS ENTRY 1997-10-10
DP-1326116 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State