Search icon

GOLDEN BRIDGE REALTY MANAGEMENT CORP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN BRIDGE REALTY MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200323
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 35-18 LINDEN PLACE 3FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUN WHA LEE DOS Process Agent 35-18 LINDEN PLACE 3FL, FLUSHING, NY, United States, 11354

Agent

Name Role Address
STEVE YOUNG LEE Agent 45 NORTHERN BLVD, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
EUN WHA LEE Chief Executive Officer 35-18 LINDEN PLACE 3FL, FLUSHING, NY, United States, 11354

Links between entities

Type:
Headquarter of
Company Number:
0840703
State:
CONNECTICUT

History

Start date End date Type Value
2009-05-08 2020-05-22 Address 45 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-05-08 2020-05-22 Address 45 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-05-04 2020-05-22 Address 45 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-05-04 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200522060112 2020-05-22 BIENNIAL STATEMENT 2019-05-01
190314000001 2019-03-14 ANNULMENT OF DISSOLUTION 2019-03-14
DP-2123002 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110609002121 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090508002337 2009-05-08 BIENNIAL STATEMENT 2009-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-08
Type:
Fat/Cat
Address:
19 NORTHERN BLVD., GREAT NECK, NY, 11021
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State