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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
STEVEN EZIK | DOS Process Agent | 62 WEST 47TH ST / SUITE 1610, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STEVEN EZIK | Chief Executive Officer | 62 WEST 47TH ST / SUITE 1610, NEW YORK, NY, United States, 10036 |
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) |
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