Search icon

GOLDEN PRESS, INC.

Company Details

Name: GOLDEN PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1976 (49 years ago)
Date of dissolution: 26 Oct 1998
Entity Number: 391489
ZIP code: 12207
County: Dutchess
Place of Formation: New York
Principal Address: 1220 MOUND AVENUE, RACINE, WI, United States, 53404
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD E SNYDER Chief Executive Officer 888 SEVENTH AVE, NEW YORK, NY, United States, 10106

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-10-27 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-10-27 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-04-09 1998-02-19 Address % WESTERN PUBLISHING GROUP INC, 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20070622009 2007-06-22 ASSUMED NAME LLC INITIAL FILING 2007-06-22
981026000222 1998-10-26 CERTIFICATE OF DISSOLUTION 1998-10-26
980219002349 1998-02-19 BIENNIAL STATEMENT 1998-02-01
970414000320 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950313000222 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State