Name: | GOLDEN GLOW COOKIE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1976 (49 years ago) |
Date of dissolution: | 20 Nov 2023 |
Entity Number: | 401056 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1844 givan avenue, bronx, NY, United States, 10469 |
Principal Address: | 1844 GIVAN AVE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN M FLORIO | Chief Executive Officer | 1844 GIVAN AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1844 givan avenue, bronx, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-11-20 | Address | 1844 GIVAN AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2023-11-20 | Address | 1844 GIVAN AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2023-11-20 | Address | 1844 GIVAN AVE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
1976-05-27 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-05-27 | 2008-08-25 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120001683 | 2023-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-20 |
210727002202 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
140508006452 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120628002328 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100624002451 | 2010-06-24 | BIENNIAL STATEMENT | 2010-05-01 |
20080911048 | 2008-09-11 | ASSUMED NAME CORP INITIAL FILING | 2008-09-11 |
080825002872 | 2008-08-25 | BIENNIAL STATEMENT | 2008-05-01 |
A318104-4 | 1976-05-27 | CERTIFICATE OF INCORPORATION | 1976-05-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
276265 | CNV_SI | INVOICED | 2005-10-17 | 60 | SI - Certificate of Inspection fee (scales) |
268236 | CNV_SI | INVOICED | 2004-07-15 | 80 | SI - Certificate of Inspection fee (scales) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9056548304 | 2021-01-30 | 0202 | PPS | 1844 Givan Ave, Bronx, NY, 10469-3155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State