GOLTENS-NEW YORK CORP.

Name: | GOLTENS-NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1952 (73 years ago) |
Entity Number: | 85634 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 8 The Terrace, Sea Girt, NJ, United States, 08750 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK T RUTKOWSKI | Chief Executive Officer | 1903 ATLANTIC AVE, BUILDING C STE 4, MANASQUAN, NJ, United States, 08736 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 160 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2024-12-04 | 2024-12-04 | Address | 1903 ATLANTIC AVE, BUILDING C STE 4, MANASQUAN, NJ, 08736, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 100 |
2021-08-18 | 2021-08-18 | Shares | Share type: PAR VALUE, Number of shares: 8000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000496 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221208003072 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
181227000043 | 2018-12-27 | CERTIFICATE OF CHANGE | 2018-12-27 |
081216002684 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061130002322 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State