Name: | GOLONCAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1973 (52 years ago) |
Date of dissolution: | 26 Oct 2022 |
Entity Number: | 238216 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1144 EAST 29TH STREET, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KLEIN | Agent | 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1144 EAST 29TH STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
BINA SOLOMON | Chief Executive Officer | 1144 EAST 29TH STREET, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-14 | 2022-10-27 | Address | 1144 EAST 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2014-01-14 | 2022-10-27 | Address | 1144 EAST 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2010-12-31 | 2022-10-27 | Address | 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2010-12-31 | 2014-01-14 | Address | 8 DOROTHY STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1973-11-12 | 2022-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221027000289 | 2022-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-26 |
191107060206 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171102006595 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007708 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140114002159 | 2014-01-14 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State