GOLZ ENTERPRISES, INC.

Name: | GOLZ ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1979 (46 years ago) |
Date of dissolution: | 16 Mar 2022 |
Entity Number: | 530203 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 31 RHODE ISLAND AVE., MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 31 RHODE ISLAND AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 RHODE ISLAND AVE., MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
RODERICK MACKINNON | Chief Executive Officer | 31 RHODE ISLAND AVE., MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-03 | 2022-11-25 | Address | 31 RHODE ISLAND AVE., MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2022-11-25 | Address | 31 RHODE ISLAND AVE., MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Service of Process) |
1995-03-14 | 1997-03-03 | Address | 45 RHODE ISLAND AVE, MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Principal Executive Office) |
1995-03-14 | 1997-03-03 | Address | 45 RHODE ISLAND AVE, MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 1997-03-03 | Address | 45 RHODE ISLAND AVE, MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221125001556 | 2022-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-16 |
210104061954 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060135 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170103008567 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
20160311012 | 2016-03-11 | ASSUMED NAME CORP INITIAL FILING | 2016-03-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State