Search icon

FOOLS GOLD RETAIL INC

Company Details

Name: FOOLS GOLD RETAIL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2010 (15 years ago)
Date of dissolution: 10 Mar 2022
Entity Number: 3921365
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210
Principal Address: 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT INC Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
ALAIN MACKLOVITCH Chief Executive Officer 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT INC DOS Process Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2016-09-19 2022-03-10 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-09-19 2022-03-10 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2014-08-15 2016-09-19 Address 12121 WILSHIRE BLVD, STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2014-08-15 2022-03-10 Address 235 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-07-14 2014-08-15 Address 12121 WILSHIRE BLVD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220310002040 2022-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-10
200311060490 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180312006323 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160919000454 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
160304006812 2016-03-04 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207878 OL VIO INVOICED 2013-09-20 500 OL - Other Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State