Search icon

GOKALDAS IMAGES (USA), INC.

Company Details

Name: GOKALDAS IMAGES (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2000 (25 years ago)
Entity Number: 2525820
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 Third Avenue, 35th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 1675

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KWW2UBREZ515 2022-01-11 1460 BROADWAY FL 11, NEW YORK, NY, 10036, 7306, USA 3315 PLEASANT AVENUE, 1A, UNION CITY, NJ, 07087, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-01-14
Initial Registration Date 2021-01-05
Entity Start Date 2000-06-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339112, 339113, 423450, 424320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMOL BHORKAR
Role VICE PRESIDENT
Address 1460 BROADWAY FL 11, NEW YORK, NY, 10036, 7306, USA
Government Business
Title PRIMARY POC
Name CHRIS HEALY
Role EVP
Address 1460 BROADWAY FL 11, NEW YORK, NY, 10036, 7306, USA
Title ALTERNATE POC
Name AMOL BHORKAR
Role VICE PRESIDENT
Address 1460 BROADWAY FL 11, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KANE KESSLER, P.C.; ATTENTION: ROBERT L. LAWRENCE, ESQ. DOS Process Agent 600 Third Avenue, 35th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MUNISH HINDUJA Chief Executive Officer 340 W 42ND ST, UNIT 2307, NEW YORK, NY, United States, 10108

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 340 W 42ND ST, UNIT 2307, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 358 FIFTH AVENUE, SUITE 1205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-05-18 2023-10-24 Address 666 THIRD AVE, FLOOR 23, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-03-31 2023-10-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1675
2019-12-31 2021-03-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1675
2019-12-31 2021-05-18 Address 666 THIRD AVE, FLOOR 23, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-06-20 2019-12-31 Address ATTN: PRASHANT PRAJAPATI, 545 5TH AVE STE 400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-06-20 2023-10-24 Address 358 FIFTH AVENUE, SUITE 1205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-01 2018-06-20 Address 530 SEVENTH AVENUE, SUITE 2408, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-06-01 2018-06-20 Address 530 SEVENTH AVENUE, SUITE 2408, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231024000601 2023-10-24 BIENNIAL STATEMENT 2022-06-01
210518060491 2021-05-18 BIENNIAL STATEMENT 2020-06-01
210331000149 2021-03-31 CERTIFICATE OF AMENDMENT 2021-03-31
191231000512 2019-12-31 CERTIFICATE OF AMENDMENT 2019-12-31
180620006125 2018-06-20 BIENNIAL STATEMENT 2018-06-01
160601007166 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120607006344 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100707002781 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080627002133 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060605002615 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State