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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 EAST 42ND STREET, 22ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
URI RAZ | Chief Executive Officer | 220 EAST 42ND STREET, 22ND FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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