GOLDEN STATE HOLDING LLC

Name: | GOLDEN STATE HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 1998 (27 years ago) |
Entity Number: | 2303415 |
ZIP code: | 10065 |
County: | Kings |
Place of Formation: | New York |
Address: | 408 EAST 64TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
JACOB GUZ | DOS Process Agent | 408 EAST 64TH STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2024-10-14 | Address | 408 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-11-14 | 2023-12-18 | Address | 408 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-10-02 | 2016-11-14 | Address | 408 EAST 64 STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-10-02 | 2014-10-02 | Address | 731 FOSTER AVE, SCHARONE MANOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1998-10-02 | 2008-10-02 | Address | SCHARONE MANOR, 631 FOSTER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014002072 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
231218001371 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
201009060006 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181114006004 | 2018-11-14 | BIENNIAL STATEMENT | 2018-10-01 |
161114006765 | 2016-11-14 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State