Name: | GOLD COAST MARKETING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1995 (30 years ago) |
Date of dissolution: | 30 Apr 2014 |
Entity Number: | 1897126 |
ZIP code: | 33426 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1916 CORPORATE DR, BOYNTON BEACH, FL, United States, 33426 |
Principal Address: | 1916 CORPORATE DR, BOYNTON BEACH, FL, United States, 33476 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOLD COAST MARKETING GROUP, INC., FLORIDA | F06000001089 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1916 CORPORATE DR, BOYNTON BEACH, FL, United States, 33426 |
Name | Role | Address |
---|---|---|
GLENN A KUPFERMAN | Chief Executive Officer | 1916 CORPORATE DR, BOYNTON BEACH, FL, United States, 33476 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-03 | 2006-03-23 | Address | 25 SOUTH SERVICE RD, LOWER LEVEL, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2001-04-03 | 2006-03-23 | Address | PO BOX 139, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2006-03-23 | Address | PO BOX 139, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
1997-04-28 | 2001-04-03 | Address | 15 BELMONT DRIVE SOUTH, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2001-04-03 | Address | 15 BELMONT DRIVE SOUTH, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1997-04-28 | 2001-04-03 | Address | 15 BELMONT DRIVE SOUTH, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1997-04-28 | Address | POST OFFICE BOX 139, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430000509 | 2014-04-30 | CERTIFICATE OF DISSOLUTION | 2014-04-30 |
130325002085 | 2013-03-25 | BIENNIAL STATEMENT | 2013-02-01 |
110628002788 | 2011-06-28 | BIENNIAL STATEMENT | 2011-02-01 |
090205002933 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070329002513 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
060323002649 | 2006-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030219002294 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010403002534 | 2001-04-03 | BIENNIAL STATEMENT | 2001-02-01 |
990316002502 | 1999-03-16 | BIENNIAL STATEMENT | 1999-02-01 |
970428002574 | 1997-04-28 | BIENNIAL STATEMENT | 1997-02-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State