Name: | GOLLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2003 (22 years ago) |
Entity Number: | 2968594 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 91 W Garden Road, Larchmont, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
EDWARD B. ZUCKERMAN | Chief Executive Officer | 91 W GARDEN ROAD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 45 SUTTON PLACE SOUTH, APT 6E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1919 MADISON AVENUE, SUITE 803, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 91 W GARDEN ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2025-01-02 | Address | 45 SUTTON PLACE SOUTH, APT 6E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 45 SUTTON PLACE SOUTH, APT 6E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-09 | 2025-01-02 | Address | 1919 MADISON AVENUE, SUITE 803, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2025-01-02 | Address | 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2024-12-09 | 2024-12-09 | Address | 1919 MADISON AVENUE, SUITE 803, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2024-12-09 | Address | 1919 MADISON AVENUE, SUITE 803, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001124 | 2024-12-31 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-31 |
241209004345 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
210713003292 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
131112007168 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111107002236 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
091001002140 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071213002473 | 2007-12-13 | BIENNIAL STATEMENT | 2007-10-01 |
031023000478 | 2003-10-23 | CERTIFICATE OF INCORPORATION | 2003-10-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State