Search icon

GOLDEN HILL PLANNING CORPORATION

Company Details

Name: GOLDEN HILL PLANNING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2012 (13 years ago)
Entity Number: 4314970
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, United States, 11550
Principal Address: 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN HILL PLANNING CORPORATION DOS Process Agent 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, United States, 11550

Chief Executive Officer

Name Role Address
EDWARD FARBENBLUM Chief Executive Officer 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, United States, 11580

National Provider Identifier

NPI Number:
1235561218

Authorized Person:

Name:
MR. EDWARD FARBENBLUM
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
8889599402

Legal Entity Identifier

LEI Number:
549300FEJT8R3NCTJS36

Registration Details:

Initial Registration Date:
2013-07-04
Next Renewal Date:
2014-07-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-29 2023-09-29 Address 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-29 2024-12-04 Address 10 E. MERRICK RD., SUITE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204001255 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230929003347 2023-09-29 BIENNIAL STATEMENT 2022-10-01
201005060973 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191125060403 2019-11-25 BIENNIAL STATEMENT 2018-10-01
161013006120 2016-10-13 BIENNIAL STATEMENT 2016-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State