GOLDER CONSTRUCTION SERVICES, INC.

Name: | GOLDER CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1995 (31 years ago) |
Date of dissolution: | 20 Feb 2024 |
Entity Number: | 1884784 |
ZIP code: | 30341 |
County: | New York |
Place of Formation: | Georgia |
Address: | 5170 peachtree road,, bldg. 100, suite 300, ATLANTA, GA, United States, 30341 |
Principal Address: | 5170 PEACHTREE ROAD, STE 300, ATLANTA, GA, United States, 30341 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 5170 peachtree road,, bldg. 100, suite 300, ATLANTA, GA, United States, 30341 |
Name | Role | Address |
---|---|---|
RICHARD S. KEENAN | Chief Executive Officer | 5170 PEACHTREE ROAD, STE 300, ATLANTA, GA, United States, 30341 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 5170 PEACHTREE ROAD, STE 300, ATLANTA, GA, 30341, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-03 | 2024-02-21 | Address | 5170 PEACHTREE ROAD, STE 300, ATLANTA, GA, 30341, USA (Type of address: Chief Executive Officer) |
2017-02-13 | 2019-01-03 | Address | ATTN: LAUREN SLOCUM, 3730 CHAMBLEE TUCKER RD, ATLANTA, GA, 30341, USA (Type of address: Principal Executive Office) |
2013-01-10 | 2019-01-03 | Address | 3730 CHAMBLEE TUCKER ROAD, ATLANTA, GA, 30341, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000366 | 2024-02-20 | SURRENDER OF AUTHORITY | 2024-02-20 |
230103001244 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210104060188 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060278 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170213006064 | 2017-02-13 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State