Name: | GOLDEN GATE FINANCIAL AND INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1998 (27 years ago) |
Date of dissolution: | 05 Apr 2004 |
Entity Number: | 2234382 |
ZIP code: | 94109 |
County: | Albany |
Place of Formation: | California |
Foreign Legal Name: | GOLDEN GATE FINANCIAL AND INSURANCE SERVICES, INC. |
Fictitious Name: | GOLDEN GATE FINANCIAL AND INSURANCE AGENCY |
Address: | 900 NORTH POINT SUITE D 405, SAN FRANCISCO, CA, United States, 94109 |
Principal Address: | 900 NORTH POINT, SUITE D405, SAN FRANCISCO, CA, United States, 94109 |
Name | Role | Address |
---|---|---|
PAUL CASTAGNA | Chief Executive Officer | 900 NORTH POINT, SUITE D405, SAN FRANCISCO, CA, United States, 94109 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 NORTH POINT SUITE D 405, SAN FRANCISCO, CA, United States, 94109 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-16 | 2004-04-05 | Address | 900 NORTH POINT, SUITE D405, SAN FRANCISCO, CA, 94109, 1182, USA (Type of address: Service of Process) |
2000-03-27 | 2004-03-16 | Address | 120 MONTGOMERY ST, STE 1575, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2004-03-16 | Address | 120 MONTGOMERY ST, STE 1575, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2004-03-16 | Address | 120 MONTGOMERY ST, STE 1575, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
1998-03-03 | 2000-03-27 | Address | 120 MONTGOMERY STREET, #1575, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040405000919 | 2004-04-05 | SURRENDER OF AUTHORITY | 2004-04-05 |
040316002646 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020307002049 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000327002589 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980303000360 | 1998-03-03 | APPLICATION OF AUTHORITY | 1998-03-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State