Search icon

GOLDTONE PRODUCTIONS, INC.

Company Details

Name: GOLDTONE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1997 (28 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 2098653
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 26 LANDING ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL IGLESIAS Chief Executive Officer 26 LANDING ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
PHIL IGLESIAS DOS Process Agent 26 LANDING ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2015-02-09 2025-02-19 Address 26 LANDING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2015-02-09 2025-02-19 Address 26 LANDING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-02-06 2015-02-09 Address 401 WEST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2009-02-06 2015-02-09 Address 401 WEST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-02-06 2015-02-09 Address 401 WEST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-02-24 2009-02-06 Address 26 LANDING RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2003-02-24 2009-02-06 Address 26 LANDING RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-02-24 2009-02-06 Address 26 LANDING RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-02-11 2003-02-24 Address 82 BRUCE AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1999-02-11 2003-02-24 Address 82 BRUCE AVE., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250219001911 2024-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-11
150209006749 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130129006178 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110209002581 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090206002053 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070126002816 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050328003064 2005-03-28 BIENNIAL STATEMENT 2005-01-01
030224002988 2003-02-24 BIENNIAL STATEMENT 2003-01-01
010118002383 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990211002764 1999-02-11 BIENNIAL STATEMENT 1999-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State