Search icon

GOLSON REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
GOLSON REALTY CORPORATION DOS Process Agent 555 EDGECOMBE AVENUE, SUITE 101, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
MATHEW A GOLSON Chief Executive Officer 555 EDGECOMBE AVENUE, SUITE 101, NEW YORK, NY, United States, 10032

History

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)

Filings

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