Search icon

GOLDEN BROOK REALTY CORP.

Company Details

Name: GOLDEN BROOK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1981 (44 years ago)
Date of dissolution: 09 Nov 2022
Entity Number: 695723
ZIP code: 11377
County: Kings
Place of Formation: New York
Principal Address: 59-55 47TH AVE, WOODSIDE, NY, United States, 11377
Address: C/O T GOLDEN, 59-55 47TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O T GOLDEN, 59-55 47TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
THEODORE GOLDEN Chief Executive Officer 59-55 47TH AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2021-07-26 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-08 2022-11-23 Address C/O T GOLDEN, 59-55 47TH AVE, WOODSIDE, NY, 11377, 5662, USA (Type of address: Service of Process)
1997-04-15 1999-04-08 Address C/O T GOLDEN 59-55 47 AVE, WOODSIDE, NY, 11377, 5662, USA (Type of address: Service of Process)
1992-11-12 2022-11-23 Address 59-55 47TH AVE, WOODSIDE, NY, 11377, 5662, USA (Type of address: Chief Executive Officer)
1992-11-12 1997-04-15 Address 59-55 47TH AVE, WOODSIDE, NY, 11377, 5662, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221123002632 2022-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-09
110414002264 2011-04-14 BIENNIAL STATEMENT 2011-04-01
070416002126 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050527002340 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030325002792 2003-03-25 BIENNIAL STATEMENT 2003-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State