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
Name | Role | Address |
---|---|---|
ASHER GOL | Chief Executive Officer | 20 WEST 47TH STREET, 900, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GOL DIAMOND, INC. | DOS Process Agent | 20 WEST 47TH STREET, STE 900, NEW YORK, NY, United States, 10036 |
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) |
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