Name: | VALUEGOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1998 (26 years ago) |
Entity Number: | 2297308 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 W 45TH STREET / SUITE 1605, NEW YORK, NY, United States, 10036 |
Address: | 2 W 45th Street - Suite 1605, New York, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALUEGOLD, INC. | DOS Process Agent | 2 W 45th Street - Suite 1605, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SAM GINDI | Chief Executive Officer | 2 W 45TH STREET / SUITE 1605, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 2 W 45TH STREET / SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-09-03 | Address | 2 W 45th Street - Suite 1605, SUITE 1605, New York, NY, 10036, USA (Type of address: Service of Process) |
2023-07-25 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2024-09-03 | Address | 2 W 45TH STREET / SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 2 W 45TH STREET / SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-01 | 2023-07-25 | Address | 2 WEST 45TH ST, SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-01-04 | 2020-09-01 | Address | 2 WEST 45TH ST, SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-09-07 | 2023-07-25 | Address | 2 W 45TH STREET / SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-09-07 | 2019-01-04 | Address | 2 W 45TH STREET / SUITE 1605, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004854 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230725002616 | 2023-07-25 | BIENNIAL STATEMENT | 2022-09-01 |
200901060754 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190104060323 | 2019-01-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006929 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140916006244 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120918002153 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100909002241 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
081205002663 | 2008-12-05 | BIENNIAL STATEMENT | 2008-09-01 |
060907002042 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State