Search icon

GOLDEN EAGLE ASSET MANAGEMENT, INC.

Company Details

Name: GOLDEN EAGLE ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2005 (19 years ago)
Date of dissolution: 16 Nov 2018
Entity Number: 3252464
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 441 LEXINGTON AVE, STE 1220, NEW YORK, NY, United States, 10017
Address: 441 LEXINGTON AVE #1220, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 LEXINGTON AVE #1220, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BAHMAN MOSSAVAR-RAHMANI Chief Executive Officer 441 LEXINGTON AVE, STE 1220, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-10-07 2018-11-16 Address 441 LEXINGTON AVE, STE 1220, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-11-28 2013-10-07 Address 441 LEXINGTON AVENUE / #1220, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-11-28 2013-10-07 Address 441 LEXINGTON AVENUE / #1220, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-11-28 2013-10-07 Address 441 LEXINGTON AVE / SUITE 1220, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-09-06 2007-11-28 Address 441 LEXINGTON AVENUE, SUITE 1220, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181116000452 2018-11-16 SURRENDER OF AUTHORITY 2018-11-16
131007002124 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111019003125 2011-10-19 BIENNIAL STATEMENT 2011-09-01
090828002774 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071128002342 2007-11-28 BIENNIAL STATEMENT 2007-09-01
050906000785 2005-09-06 APPLICATION OF AUTHORITY 2005-09-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State