Search icon

GOLDEN MEAN CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL PEURA Chief Executive Officer 16 ROWLEY RD, POUGHKEEPSIE, NY, United States, 12601

History

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)

Filings

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