Name: | NEW GOLD EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2000 (25 years ago) |
Entity Number: | 2480269 |
ZIP code: | 10312 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | c/o BLDG Management Co. Inc., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10016 |
Address: | c/o BLDG Management Co. Inc., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | Agent | 417 FIFTH AVENUE, 4TH FL., NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | DOS Process Agent | c/o BLDG Management Co. Inc., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
LLOYD GOLDMAN | Chief Executive Officer | C/O BLDG MANAGEMENT CO. INC., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | C/O BLDG MANAGEMENT CO. INC., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 417 FIFTH AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2021-11-22 | Address | 417 FIFTH AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2024-04-12 | Address | C/O BLDG MANAGEMENT CO. INC., 417 FIFTH AVENUE - SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2024-04-12 | Address | 417 FIFTH AVENUE, 4TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001519 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
220802002333 | 2022-08-02 | BIENNIAL STATEMENT | 2022-03-01 |
211122001614 | 2021-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-22 |
211119001609 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
200121060451 | 2020-01-21 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State