Search icon

GOLDEN SCREENS AMERICA INC.

Company Details

Name: GOLDEN SCREENS AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1885337
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 220 EAST 42ND STREET, 22ND FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 EAST 42ND STREET, 22ND FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
URI RAZ Chief Executive Officer 220 EAST 42ND STREET, 22ND FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-09-08 2000-02-15 Name GS AMERICA INC.
1997-09-08 1999-01-25 Address 22ND FLOOR, 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-04-01 1999-01-25 Address 60 EAST 42ND ST SUITE 546, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1997-04-01 1999-01-25 Address 60 EAST 42ND ST SUITE 546, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1997-04-01 1997-09-08 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1995-01-17 1997-09-08 Name GOLDEN SCREENS AMERICA INC.
1995-01-17 1997-04-01 Address 60 EAST 42ND ST. SUITE 546, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680625 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
000215000865 2000-02-15 CERTIFICATE OF AMENDMENT 2000-02-15
990125002048 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970908000230 1997-09-08 CERTIFICATE OF AMENDMENT 1997-09-08
970401002439 1997-04-01 BIENNIAL STATEMENT 1997-01-01
950117000339 1995-01-17 APPLICATION OF AUTHORITY 1995-01-17

Date of last update: 25 Feb 2025

Sources: New York Secretary of State