Name: | GOLSON REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1997 (28 years ago) |
Date of dissolution: | 18 May 2023 |
Entity Number: | 2129098 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 555 EDGECOMBE AVENUE, SUITE 101, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLSON REALTY CORPORATION | DOS Process Agent | 555 EDGECOMBE AVENUE, SUITE 101, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
MATHEW A GOLSON | Chief Executive Officer | 555 EDGECOMBE AVENUE, SUITE 101, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2023-05-19 | Address | 555 EDGECOMBE AVENUE, SUITE 101, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2020-01-27 | 2023-05-19 | Address | 555 EDGECOMBE AVENUE, SUITE 101, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2020-01-27 | 2023-05-19 | Address | 555 EDGECOMBE AVENUE, SUITE 101, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2014-07-01 | 2020-01-27 | Address | 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1999-04-28 | 2020-01-27 | Address | 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519002422 | 2023-05-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-18 |
220414000442 | 2022-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
200127060387 | 2020-01-27 | BIENNIAL STATEMENT | 2019-04-01 |
150424006092 | 2015-04-24 | BIENNIAL STATEMENT | 2015-04-01 |
140701006330 | 2014-07-01 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State