Search icon

GOLDEN GATE HOMES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MADELINE TERRACE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MORDECHAI GLUCK Chief Executive Officer 15 MADELINE TERR, SPRING VALLEY, NY, United States, 10977

History

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)

Filings

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