Search icon

VALUEGOLD, INC.

Company Details

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

DOS Process Agent

Name Role Address
VALUEGOLD, INC. DOS Process Agent 2 W 45th Street - Suite 1605, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAM GINDI Chief Executive Officer 2 W 45TH STREET / SUITE 1605, NEW YORK, NY, United States, 10036

History

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)

Filings

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