Name: | GOLDEN IMPROVEMENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1998 (27 years ago) |
Date of dissolution: | 30 Aug 2019 |
Entity Number: | 2272072 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 921 PARK DRIVE, SUITE A, LAKE GENEVA, WI, United States, 53147 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARTIN J. BREESE | Chief Executive Officer | 921 PARK DRIVE, SUITE A, LAKE GENEVA, WI, United States, 53147 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-09 | 2018-06-22 | Address | 921 PARK DRIVE, SUITE A, LAKE GENEVA, WI, 53147, USA (Type of address: Chief Executive Officer) |
2014-06-06 | 2016-06-09 | Address | 2205 POINT BOULEVARD, SUITE 240, ELGIN, IL, 60123, USA (Type of address: Principal Executive Office) |
2014-06-06 | 2016-06-09 | Address | 2205 POINT BOULEVARD, SUITE 240, ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2014-06-06 | Address | 2001 BUTTERFIELD ROAD, SUITE 194, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2012-06-05 | Address | 2001 BUTTERFIELD ROAD, SUITE 194, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190830000247 | 2019-08-30 | CERTIFICATE OF TERMINATION | 2019-08-30 |
SR-27457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180622006036 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160609006054 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State