Name: | GOLDEN MEMORIES TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1995 (30 years ago) |
Entity Number: | 1952254 |
ZIP code: | 14414 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 W. MAIN ST., AVON, NY, United States, 14414 |
Principal Address: | 90 W. MAIN ST, AVON, NY, United States, 14414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 W. MAIN ST., AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
WILLIAM M. MURATORE | Chief Executive Officer | 90 W. MAIN ST, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-03 | 2022-01-03 | Address | 555 islip avenue, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2021-08-03 | 2022-01-03 | Address | 90 W. MAIN ST, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2021-08-03 | 2021-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-03 | 2021-08-03 | Address | 90 W. MAIN ST, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2021-08-03 | Address | 90 W. MAIN ST, AVON, NY, 14414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220103001496 | 2021-12-31 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-31 |
210803000227 | 2021-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-03 |
210603061751 | 2021-06-03 | BIENNIAL STATEMENT | 2019-08-01 |
170803007138 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
141104006778 | 2014-11-04 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State