GOLDEN EYE CLAIMS INC.

Name: | GOLDEN EYE CLAIMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2008 (17 years ago) |
Entity Number: | 3740796 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 EAST MERRICK RD, SUITE 205, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST MERRICK RD, SUITE 205, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MICHAEL A CORR | Chief Executive Officer | 10 EAST MERRICK RD, SUITE 205, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2021-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-07 | 2010-11-04 | Address | 32 KENTUCKY STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060964 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006048 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006110 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141104006106 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121106006456 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State