Search icon

NEW YORK GOLD RUSH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK GOLD RUSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3686278
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 122 HARRISON STREET, LAWRENCE, NY, United States, 11559
Principal Address: 287 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Contact Details

Phone +1 516-812-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LEDERMAN Chief Executive Officer 287 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 HARRISON STREET, LAWRENCE, NY, United States, 11559

Links between entities

Type:
Headquarter of
Company Number:
F08000005132
State:
FLORIDA

Licenses

Number Status Type Date End date
1377389-DCA Inactive Business 2010-11-22 2015-07-31
1377414-DCA Inactive Business 2010-11-22 2013-07-31
1311219-DCA Inactive Business 2009-03-13 2013-07-31

History

Start date End date Type Value
2010-06-24 2013-10-28 Address 287 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2008-06-18 2010-06-24 Address 150 VINCENT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131028000005 2013-10-28 CERTIFICATE OF CHANGE 2013-10-28
120604006455 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100624002594 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080618000903 2008-06-18 CERTIFICATE OF INCORPORATION 2008-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1064608 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
1027295 CNV_MS INVOICED 2012-06-07 25 Miscellaneous Fee
962363 CNV_TFEE INVOICED 2011-07-28 8.470000267028809 WT and WH - Transaction Fee
962362 RENEWAL INVOICED 2011-07-28 340 Secondhand Dealer General License Renewal Fee
1064609 CNV_TFEE INVOICED 2011-07-28 8.470000267028809 WT and WH - Transaction Fee
1064610 RENEWAL INVOICED 2011-07-28 340 Secondhand Dealer General License Renewal Fee
1064895 CNV_TFEE INVOICED 2011-07-28 8.470000267028809 WT and WH - Transaction Fee
1064896 RENEWAL INVOICED 2011-07-28 340 Secondhand Dealer General License Renewal Fee
1027039 CNV_MS INVOICED 2011-03-25 25 Miscellaneous Fee
1027293 CNV_MS INVOICED 2011-01-10 25 Miscellaneous Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State