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
Name | Role | Address |
---|---|---|
PHIL IGLESIAS | Chief Executive Officer | 26 LANDING ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PHIL IGLESIAS | DOS Process Agent | 26 LANDING ROAD, HUNTINGTON, NY, United States, 11743 |
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) |
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