Search icon

GOL DIAMOND, INC.

Company Details

Name: GOL DIAMOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2002 (23 years ago)
Entity Number: 2766198
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH STREET, STE 900, NEW YORK, NY, United States, 10036
Principal Address: GOL INTERNATIONAL, 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHER GOL Chief Executive Officer 20 WEST 47TH STREET, 900, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GOL DIAMOND, INC. DOS Process Agent 20 WEST 47TH STREET, STE 900, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-05-09 2018-05-03 Address GOL INTERNATIONAL, 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-03 2014-05-09 Address 7 E 47TH ST, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-03 2014-05-09 Address GOL INTERNATIONAL, 7 E 47TH ST 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-10-03 2014-05-09 Address GOL INTERNATIONAL, 7 E 47TH ST 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-07-20 2006-10-03 Address 10 ROCKEFELLER PLAZA, 210, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2004-07-20 2006-10-03 Address 10 ROCKEFELLER PLAZA, 210, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2002-05-13 2006-10-03 Address 10 ROCKEFELLER PLAZA STE 810, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503007655 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140509006435 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120822006063 2012-08-22 BIENNIAL STATEMENT 2012-05-01
100519002850 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080519002482 2008-05-19 BIENNIAL STATEMENT 2008-05-01
061003002254 2006-10-03 BIENNIAL STATEMENT 2006-05-01
040720002610 2004-07-20 BIENNIAL STATEMENT 2004-05-01
020513000232 2002-05-13 CERTIFICATE OF INCORPORATION 2002-05-13

Date of last update: 06 Feb 2025

Sources: New York Secretary of State