Search icon

GOLDEN GLOW SERVICES INC.

Headquarter

Company Details

Name: GOLDEN GLOW SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2015 (9 years ago)
Entity Number: 4832170
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 248 W 35th ST, 8th fl, ny, NY, United States, 10001
Principal Address: ., ., ., NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GOLDEN GLOW SERVICES INC., FLORIDA F15000004823 FLORIDA

DOS Process Agent

Name Role Address
C/O THE LAW OFFICE OF ERIN MCGINNIS DOS Process Agent 248 W 35th ST, 8th fl, ny, NY, United States, 10001

Chief Executive Officer

Name Role Address
. Chief Executive Officer ., ., NY, United States, 10001

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 68 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address ., ., NY, 10001, USA (Type of address: Chief Executive Officer)
2021-09-01 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-18 2023-05-10 Address 68 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2018-05-18 2023-05-10 Address 68 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2015-10-09 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-09 2018-05-18 Address 68 WHITEHALL STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510000197 2023-05-10 BIENNIAL STATEMENT 2021-10-01
191002060172 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180518006288 2018-05-18 BIENNIAL STATEMENT 2017-10-01
151009010096 2015-10-09 CERTIFICATE OF INCORPORATION 2015-10-09

Date of last update: 01 Feb 2025

Sources: New York Secretary of State