Name: | GOLDFIELD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2000 (25 years ago) |
Date of dissolution: | 23 Aug 2006 |
Entity Number: | 2536001 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Virginia |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-27 | 2002-07-15 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060823000265 | 2006-08-23 | CERTIFICATE OF TERMINATION | 2006-08-23 |
040721002061 | 2004-07-21 | BIENNIAL STATEMENT | 2004-07-01 |
020726002193 | 2002-07-26 | BIENNIAL STATEMENT | 2002-07-01 |
020715000032 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
001013000203 | 2000-10-13 | AFFIDAVIT OF PUBLICATION | 2000-10-13 |
001013000200 | 2000-10-13 | AFFIDAVIT OF PUBLICATION | 2000-10-13 |
000727000093 | 2000-07-27 | APPLICATION OF AUTHORITY | 2000-07-27 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State