GOLDEN'S TREE SERVICE, INC.

Name: | GOLDEN'S TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1972 (53 years ago) |
Date of dissolution: | 22 Feb 2018 |
Entity Number: | 327686 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2106 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GOLDEN | Chief Executive Officer | 2106 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2106 ALBANY POST RD, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-07 | 2012-06-15 | Address | 171 THIRD ST, VERPLANCK, NY, 10596, USA (Type of address: Service of Process) |
1993-10-06 | 2002-05-07 | Address | 171 THIRD STREET, VERPLANCK, NY, 00000, USA (Type of address: Service of Process) |
1992-12-02 | 2014-04-16 | Address | 33 WAYNE AVE, VERPLANCK, NY, 10596, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2014-04-16 | Address | 33 WAYNE AVE, VERPLANCK, NY, 10596, USA (Type of address: Principal Executive Office) |
1972-04-11 | 1993-10-06 | Address | 171 THIRD ST., VERPLANCK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180222000726 | 2018-02-22 | CERTIFICATE OF DISSOLUTION | 2018-02-22 |
140416006220 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120615002068 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100805002802 | 2010-08-05 | BIENNIAL STATEMENT | 2010-04-01 |
080523002305 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State