Name: | GOLOMBECK HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1946 (79 years ago) |
Entity Number: | 60098 |
ZIP code: | 11559 |
County: | Kings |
Place of Formation: | New York |
Address: | 6 WASHINGTON AVENUE S, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON M GOLOMBECK | Chief Executive Officer | 6 WASHINGTON AVENUE S, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
GOLOMBECK HOLDINGS INC. | DOS Process Agent | 6 WASHINGTON AVENUE S, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 12 SEALY DR, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 6 WASHINGTON AVENUE S, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-10-31 | Address | 12 SEALY DR, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-10-31 | Address | 12 SEALY DR, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2014-10-23 | 2020-10-08 | Address | 960 FRANKLIN AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000705 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
201008060519 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
190709000162 | 2019-07-09 | CERTIFICATE OF AMENDMENT | 2019-07-09 |
181018006081 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161006006335 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State