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 (26 years ago)
Entity Number: 2287116
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH ST / SUITE 1610, NEW YORK, NY, United States, 10036

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 62 WEST 47TH ST / SUITE 1610, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STEVEN EZIK Chief Executive Officer 62 WEST 47TH ST / SUITE 1610, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-08-28 2010-09-28 Address 62 W 47TH ST, STE 1607, 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: Principal Executive Office)
2008-08-28 2010-09-28 Address 62 W 47TH ST, STE 1607, 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)
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: Service of Process)
2000-08-31 2002-08-19 Address 36 WEST 47TH ST, BOOTH 34, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-08-31 2002-08-19 Address 36 WEST 47TH ST, BOOTH 34, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-08-07 2002-08-19 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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: 20 Jan 2025

Sources: New York Secretary of State