Name: | GOLDEN FIRST MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1979 (46 years ago) |
Entity Number: | 541575 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 3 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MOVTADY | Chief Executive Officer | 3 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-05 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-20 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190814000451 | 2019-08-14 | CERTIFICATE OF CHANGE | 2019-08-14 |
20170308013 | 2017-03-08 | ASSUMED NAME LLC INITIAL FILING | 2017-03-08 |
141010000199 | 2014-10-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-11-09 |
070516002869 | 2007-05-16 | BIENNIAL STATEMENT | 2007-03-01 |
060525000133 | 2006-05-25 | CERTIFICATE OF CHANGE | 2006-05-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State