Name: | GOLDEN MEAN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2007 (18 years ago) |
Date of dissolution: | 28 Feb 2013 |
Entity Number: | 3515773 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 16 ROWLEY RD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL PEURA | Chief Executive Officer | 16 ROWLEY RD, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-10 | 2012-10-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-10 | 2012-09-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94768 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94767 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130228001099 | 2013-02-28 | CERTIFICATE OF DISSOLUTION | 2013-02-28 |
121019000560 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120920000696 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110705002367 | 2011-07-05 | BIENNIAL STATEMENT | 2011-05-01 |
070510000913 | 2007-05-10 | CERTIFICATE OF INCORPORATION | 2007-05-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State