Name: | GOLDEN HVAC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2007 (18 years ago) |
Entity Number: | 3496358 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 91 EAST MAIN STREET, STONY POINT, NY, United States, 10980 |
Principal Address: | 91 East Main Street, Stony Point, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDEN HVAC INC. | DOS Process Agent | 91 EAST MAIN STREET, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
JOSEPH R GOLDEN | Chief Executive Officer | 91 EAST MAIN STREET, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-28 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-28 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-28 | 2023-09-06 | Address | 98 EAST MAIN STREET, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906001784 | 2023-09-06 | BIENNIAL STATEMENT | 2023-03-01 |
150519000235 | 2015-05-19 | ANNULMENT OF DISSOLUTION | 2015-05-19 |
DP-2057432 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070328000900 | 2007-03-28 | CERTIFICATE OF INCORPORATION | 2007-03-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State