Name: | THE GOLD STANDARD OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2009 (16 years ago) |
Entity Number: | 3816901 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 272 FIRST AVE, 8G, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE GOLD STANDARD OF NEW YORK, INC. | DOS Process Agent | 272 FIRST AVE, 8G, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
SETH GOLDSTEIN | Chief Executive Officer | PO BOX 1087, 335 EAST 14TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-19 | 2020-02-24 | Address | 2415 28TH ST, 3A, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2011-07-19 | 2020-02-24 | Address | 115 WEST 45TH ST, SUITE 604, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-07-19 | 2020-02-24 | Address | 115 WEST 45TH ST, SUITE 604, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-06-01 | 2011-07-19 | Address | 2415 28TH ST. 3A, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200224060298 | 2020-02-24 | BIENNIAL STATEMENT | 2019-06-01 |
110719002892 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
090806000792 | 2009-08-06 | CERTIFICATE OF AMENDMENT | 2009-08-06 |
090601000687 | 2009-06-01 | CERTIFICATE OF INCORPORATION | 2009-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State