Search icon

GOLDENVIEW ULTRASOUND NY INC

Company Details

Name: GOLDENVIEW ULTRASOUND NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2010 (14 years ago)
Entity Number: 4029866
ZIP code: 78746
County: New York
Place of Formation: New York
Address: 1527 BEN CRENSHAW WAY, AUSTIN, TX, United States, 78746
Principal Address: 303 5TH AVE, #605, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDENVIEW ULTRASOUND NY INC DOS Process Agent 1527 BEN CRENSHAW WAY, AUSTIN, TX, United States, 78746

Chief Executive Officer

Name Role Address
NICOLE LIMBURG Chief Executive Officer 1527 BEN CRENSHAW WAY, AUSTIN, TX, United States, 78746

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1527 BEN CRENSHAW WAY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 1527 BEN CRENSHAW WAY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-12-05 Address 1527 BEN CRENSHAW WAY, AUSTIN, TX, 78746, USA (Type of address: Service of Process)
2023-03-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-12-05 Address 1527 BEN CRENSHAW WAY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2012-12-11 2023-03-02 Address 1527 BEN CRENSHAW WAY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
2010-12-13 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-13 2023-03-02 Address 1527 BEN CRENSHAW WAY, AUSTIN, TX, 78746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004575 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230302004381 2023-03-02 BIENNIAL STATEMENT 2022-12-01
201207061168 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181214006241 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205006778 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150219006065 2015-02-19 BIENNIAL STATEMENT 2014-12-01
121211006675 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101213000304 2010-12-13 CERTIFICATE OF INCORPORATION 2010-12-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4512465002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GOLDENVIEW ULTRASOUND NY INC
Recipient Name Raw GOLDENVIEW ULTRASOUND NY INC
Recipient Address 303 5TH AVE SUITE 605, NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 365.00
Face Value of Direct Loan 37600.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State