Name: | GILD MOON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2008 (17 years ago) |
Entity Number: | 3656739 |
ZIP code: | 06069 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 17 JOHN STREET, MILLERTON, NY, United States, 12546 |
Address: | 14 grandview lane, SHARON, CT, United States, 06069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GILDED MOON FRAMING, INC. 401(K) PLAN | 2023 | 030608660 | 2024-07-10 | GILDED MOON FRAMING, INC. | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | JILL M. CHOMA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 442299 |
Sponsor’s telephone number | 5187893428 |
Plan sponsor’s address | 17 JOHN STREET, P.O. BOX 512, MILLERTON, NY, 12546 |
Signature of
Role | Plan administrator |
Date | 2023-07-15 |
Name of individual signing | JILL M. CHOMA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 442299 |
Sponsor’s telephone number | 5187893428 |
Plan sponsor’s address | 17 JOHN STREET, P.O. BOX 512, MILLERTON, NY, 12546 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | JILL M. CHOMA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 442299 |
Sponsor’s telephone number | 5187893428 |
Plan sponsor’s address | 17 JOHN STREET, P.O. BOX 512, MILLERTON, NY, 12546 |
Signature of
Role | Plan administrator |
Date | 2021-09-28 |
Name of individual signing | JILL M. CHOMA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 442299 |
Sponsor’s telephone number | 5187893428 |
Plan sponsor’s address | 17 JOHN STREET, P.O. BOX 512, MILLERTON, NY, 12546 |
Signature of
Role | Plan administrator |
Date | 2020-09-26 |
Name of individual signing | JILL M. CHOMA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 442299 |
Sponsor’s telephone number | 5187893428 |
Plan sponsor’s address | 17 JOHN STREET, P.O. BOX 512, MILLERTON, NY, 12546 |
Signature of
Role | Plan administrator |
Date | 2019-04-11 |
Name of individual signing | JILL M. CHOMA |
Name | Role | Address |
---|---|---|
JILL CHOMA | Chief Executive Officer | 17 JOHN STREET, PO BOX 512, MILERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
gild moon, inc. | DOS Process Agent | 14 grandview lane, SHARON, CT, United States, 06069 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, 0512, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-24 | 2024-10-24 | Address | 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, 0512, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-01-02 | Address | 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-01-02 | Address | P.O. BOX 512, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2024-10-24 | 2024-10-24 | Address | 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-01-02 | Address | 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, 0512, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2024-10-24 | Address | 17 JOHN STREET, PO BOX 512, MILERTON, NY, 12546, 0512, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2024-10-24 | Address | P.O. BOX 512, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006605 | 2025-01-02 | CERTIFICATE OF AMENDMENT | 2025-01-02 |
241024000278 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
200403061350 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180409006053 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160404007559 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140407006033 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120613002753 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100414002766 | 2010-04-14 | BIENNIAL STATEMENT | 2010-04-01 |
080410000280 | 2008-04-10 | CERTIFICATE OF INCORPORATION | 2008-04-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State