GOLDEN GATE DEVELOPERS, INC.

Name: | GOLDEN GATE DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1974 (51 years ago) |
Entity Number: | 344829 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1134 CATALYN ST, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ZARRILLO | Chief Executive Officer | 1134 CATALYN ST, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1134 CATALYN ST, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-09 | 2004-06-18 | Address | 1134 CATALYN ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2000-06-09 | Address | 1304 CYPRIANA TERRACE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2000-06-09 | Address | 202 FRONT STREET, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1998-06-01 | 2000-06-09 | Address | 2342 TROY RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1974-06-03 | 1998-06-01 | Address | 2342 TROY RD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061675 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160602006908 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140604006565 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120607006281 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
20100630013 | 2010-06-30 | ASSUMED NAME CORP INITIAL FILING | 2010-06-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State