Search icon

GOLDEN NUGGET, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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

Fine And Fees

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902682 Negotiable Instruments 1989-08-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-14
Termination Date 1989-11-30
Section 1332

Parties

Name GOLDEN NUGGET, INC.
Role Plaintiff
Name NOVICK, HERBERT J.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State