Name: | THE GOLDEN NICKEL CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1999 (26 years ago) |
Entity Number: | 2339760 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | Maryland |
Address: | 3520 STATE ROUTE 215, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE GOLDEN NICKEL CO., INC. | DOS Process Agent | 3520 STATE ROUTE 215, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
BRIAN S. MILLAR | Chief Executive Officer | 3520 STATE ROUTE 215, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 3520 STATE ROUTE 215, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 3520 STATE ROUTE 215, CORTLAND, NY, 13045, 9440, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-01-02 | Address | 3520 STATE ROUTE 215, CORTLAND, NY, 13045, 9440, USA (Type of address: Service of Process) |
2013-01-14 | 2021-01-07 | Address | 3520 STATE ROUTE 215, CORTLAND, NY, 13045, 9440, USA (Type of address: Service of Process) |
2013-01-14 | 2025-01-02 | Address | 3520 STATE ROUTE 215, CORTLAND, NY, 13045, 9440, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006666 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
210107061605 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190108061024 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170117006057 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150126006610 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State