Search icon

GOLLY INC.

Company Details

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

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
EDWARD B. ZUCKERMAN Chief Executive Officer 91 W GARDEN ROAD, LARCHMONT, NY, United States, 10538

History

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)

Filings

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