Search icon

GOLD USA, INC.

Company Details

Name: GOLD USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1998 (27 years ago)
Entity Number: 2287116
ZIP code: 07410
County: New York
Place of Formation: New York
Address: 11 ALLEN PLACE, FAIR LAWN, NJ, United States, 07410

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
STEVEN EZIK DOS Process Agent 11 ALLEN PLACE, FAIR LAWN, NJ, United States, 07410

Chief Executive Officer

Name Role Address
STEVEN EZIK Chief Executive Officer 11 ALLEN PLACE, FAIR LAWN, NJ, United States, 07410

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 62 WEST 47TH ST / SUITE 1610, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 11 ALLEN PLACE, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
2010-09-28 2025-03-02 Address 62 WEST 47TH ST / SUITE 1610, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-09-28 2025-03-02 Address 62 WEST 47TH ST / SUITE 1610, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-08-28 2010-09-28 Address 62 W 47TH ST, STE 1607, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-08-28 2010-09-28 Address 62 W 47TH ST, STE 1607, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-08-28 2010-09-28 Address 62 W 47TH ST, STE 1607, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-08-19 2008-08-28 Address 36 W 47TH ST / BOOTH 33, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-08-19 2008-08-28 Address 36 W 47TH ST / BOOTH 33, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-08-19 2008-08-28 Address 36 W 47TH ST / BOOTH 33, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250302022039 2025-03-02 BIENNIAL STATEMENT 2025-03-02
100928002005 2010-09-28 BIENNIAL STATEMENT 2010-08-01
080828002447 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060809002531 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040909002428 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020819002577 2002-08-19 BIENNIAL STATEMENT 2002-08-01
000831002370 2000-08-31 BIENNIAL STATEMENT 2000-08-01
980807000707 1998-08-07 CERTIFICATE OF INCORPORATION 1998-08-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State