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 |
Name | Role | Address |
---|---|---|
MIRACLE MANAGEMENT | DOS Process Agent | 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEFAN MILIJANIC | Chief Executive Officer | 325 WEST 86TH ST, #3A, NEW YORK, NY, United States, 10024 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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