Name: | GOLDEN NUGGET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 29 Nov 2018 (6 years ago) |
Entity Number: | 5450862 |
County: | New York |
Place of Formation: | California |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-29 | 2021-02-12 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-11-29 | 2021-02-12 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210212000153 | 2021-02-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-03-14 |
210212000154 | 2021-02-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-02-12 |
181129000528 | 2018-11-29 | APPLICATION OF AUTHORITY | 2018-11-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
306932 | CNV_SI | INVOICED | 2009-02-25 | 20 | SI - Certificate of Inspection fee (scales) |
266779 | CNV_SI | INVOICED | 2004-01-13 | 20 | SI - Certificate of Inspection fee (scales) |
21503 | LL VIO | INVOICED | 2003-05-23 | 1000 | LL - License Violation |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State