GOLDEN GATE MANAGEMENT, INC.

Name: | GOLDEN GATE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1979 (46 years ago) |
Date of dissolution: | 26 Mar 2014 |
Entity Number: | 593647 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2 WALL ST, 19TH FL, NEW YORK, NY, United States, 10005 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER H SORENSEN | Chief Executive Officer | C/O LORD SECURITIES CORP, 2 WALL ST 19TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-13 | 1999-12-02 | Address | LORD SECURITIES CORPORATION, TWO WALL STREET 19TH FL, NEW YORK, NY, 10005, 2001, USA (Type of address: Principal Executive Office) |
1993-11-18 | 1997-11-13 | Address | % LORD SECURITIES CORPORATION, TWO WALL STREET 19TH FLOOR, NEW YORK, NY, 10005, 2001, USA (Type of address: Principal Executive Office) |
1993-11-18 | 1999-12-02 | Address | TWO WALL STREET, 19TH FLOOR, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1993-11-18 | Address | C/O LORD SECURITIES CORP, 45 BROADWAY 19TH FLOOR, NEW YORK, NY, 10006, 3041, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1993-11-18 | Address | 45 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, 3041, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326000668 | 2014-03-26 | CERTIFICATE OF TERMINATION | 2014-03-26 |
991202002204 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
990917001077 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
971113002007 | 1997-11-13 | BIENNIAL STATEMENT | 1997-11-01 |
931118002110 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State