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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOLDEN GLOW SERVICES INC., FLORIDA | F15000004823 | FLORIDA |
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 |
Name | Role | Address |
---|---|---|
. | Chief Executive Officer | ., ., NY, United States, 10001 |
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) |
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