Name: | GOLDEN GATE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2493473 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 15 MADELINE TERRACE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MADELINE TERRACE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
MORDECHAI GLUCK | Chief Executive Officer | 15 MADELINE TERR, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-13 | 2006-03-27 | Address | 477 WEST CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2002-10-03 | 2006-03-27 | Address | 477 CENTRAL AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2002-10-03 | 2006-03-27 | Address | 477 CENTRAL AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2000-03-31 | 2003-02-13 | Address | 477 CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974746 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100402003588 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080311002282 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060327003168 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040309002502 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
030213000768 | 2003-02-13 | CERTIFICATE OF AMENDMENT | 2003-02-13 |
021003002042 | 2002-10-03 | BIENNIAL STATEMENT | 2002-03-01 |
000331000520 | 2000-03-31 | CERTIFICATE OF INCORPORATION | 2000-03-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State