Name: | GOLD EYE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1977 (48 years ago) |
Entity Number: | 455049 |
ZIP code: | 11232 |
County: | Nassau |
Place of Formation: | New York |
Address: | 137- 51st St, brooklyn, NY, United States, 11232 |
Principal Address: | 137 51ST ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM GOLD | Chief Executive Officer | 137 51ST ST, BROOKLYN, NY, United States, 11232 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GOLD EYE DISTRIBUTORS, INC. | DOS Process Agent | 137- 51st St, brooklyn, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 137 51ST ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2022-01-03 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-29 | 2018-09-20 | Address | 2 WILLIAM STREET, STE 404, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2015-04-03 | 2023-11-01 | Address | 137 51ST ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2015-04-03 | 2023-11-01 | Address | 137 51ST ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041218 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211103003308 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191101060888 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
180920000409 | 2018-09-20 | CERTIFICATE OF CHANGE | 2018-09-20 |
171101006372 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State