Name: | GOLDEN SANITATION, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2001 (24 years ago) |
Entity Number: | 2627853 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Address: | ATTN: PAUL D. CASOWITZ, ESQ., 460 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SIVE, PAGET & RIESEL, P.C. | DOS Process Agent | ATTN: PAUL D. CASOWITZ, ESQ., 460 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-13 | 2002-05-07 | Address | ATTN: PAUL D. CASOWITZ, ESQ., 400 PARK AVENUE, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514006479 | 2013-05-14 | BIENNIAL STATEMENT | 2013-04-01 |
090402003246 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070420002511 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
050414002361 | 2005-04-14 | BIENNIAL STATEMENT | 2005-04-01 |
030429002015 | 2003-04-29 | BIENNIAL STATEMENT | 2003-04-01 |
020722000156 | 2002-07-22 | AFFIDAVIT OF PUBLICATION | 2002-07-22 |
020722000152 | 2002-07-22 | AFFIDAVIT OF PUBLICATION | 2002-07-22 |
020507000264 | 2002-05-07 | CERTIFICATE OF CHANGE | 2002-05-07 |
010413000047 | 2001-04-13 | APPLICATION OF AUTHORITY | 2001-04-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State