Search icon

GOLD GLASS PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLD GLASS PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2006 (19 years ago)
Entity Number: 3363960
ZIP code: 12572
County: New York
Place of Formation: New York
Address: 27 WILL TREMPER DR, RHINEBECK, NY, United States, 12572
Principal Address: 46 RONDOUT HARBOR, PORT EWEN, NY, United States, 12466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LACEY SCHWARTZ Chief Executive Officer 46 RONDOUT HARBOR, PORT EWEN, NY, United States, 12466

DOS Process Agent

Name Role Address
GOLD GLASS PRODUCTIONS INC. DOS Process Agent 27 WILL TREMPER DR, RHINEBECK, NY, United States, 12572

Unique Entity ID

CAGE Code:
7AYF9
UEI Expiration Date:
2016-03-31

Business Information

Activation Date:
2015-04-01
Initial Registration Date:
2015-01-26

Commercial and government entity program

CAGE number:
7AYF9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28

Contact Information

POC:
LACEY SCHWARTZ

History

Start date End date Type Value
2010-05-26 2020-05-06 Address 46 RONDOUT HARBOR, PORT EWEN, NY, 12466, USA (Type of address: Service of Process)
2008-05-19 2010-05-26 Address 208 W 29TH ST, STE 506, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-05-19 2010-05-26 Address 208 W 29TH ST, STE 506, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-05-19 2010-05-26 Address 208 W. 29TH ST, STE 506, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-18 2008-05-19 Address 195 EAST FOURTH ST, APT 3, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060630 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180504006049 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160520006370 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140501006083 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120518006229 2012-05-18 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State