Search icon

GOLDEN SPIKE PRODUCTIONS INC.

Company Details

Name: GOLDEN SPIKE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011686
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O AGS 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MCCARTHY Chief Executive Officer C/O AGS 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THOMAS MCCARTHY DOS Process Agent C/O AGS 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
200721633
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-18 2024-04-18 Address C/O AGS 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-06-26 2024-04-18 Address C/O AGS 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-06-26 2024-04-18 Address C/O AGS 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-04-30 2018-06-26 Address 434 GREENWICH ST, 4B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-04-24 2014-04-30 Address 247 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240418001456 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220208000285 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200424060421 2020-04-24 BIENNIAL STATEMENT 2020-02-01
180626006234 2018-06-26 BIENNIAL STATEMENT 2018-02-01
160209006057 2016-02-09 BIENNIAL STATEMENT 2016-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State