Search icon

GILDED AGE MANUFACTURING, INC.

Company Details

Name: GILDED AGE MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330994
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 325 WEST 86TH ST, #3A, NEW YORK, NY, United States, 10024
Address: 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1408372 11 EAST 4TH STREET, 2F, NEW YORK, NY, 10003 11 EAST 4TH STREET, 2F, NEW YORK, NY, 10003 No data

Filings since 2007-07-30

Form type REGDEX
File number 021-106771
Filing date 2007-07-30
File View File

DOS Process Agent

Name Role Address
MIRACLE MANAGEMENT DOS Process Agent 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEFAN MILIJANIC Chief Executive Officer 325 WEST 86TH ST, #3A, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 325 WEST 86TH ST, #3A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-07-02 2024-12-13 Address 325 WEST 86TH ST, #3A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-03-26 2012-07-02 Address 325 WEST 86TH ST, #3A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-03-26 2012-07-02 Address 325 WEST 86TH ST, #3A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2008-03-26 2024-12-13 Address 80 STATE STREET, ALBANY, NY, 11207, 2543, USA (Type of address: Service of Process)
2006-03-08 2008-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-03-08 2024-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241213004553 2024-12-13 BIENNIAL STATEMENT 2024-12-13
120702002247 2012-07-02 BIENNIAL STATEMENT 2012-03-01
080326002225 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060308000795 2006-03-08 APPLICATION OF AUTHORITY 2006-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State