Search icon

GOLTENS-NEW YORK CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARK T RUTKOWSKI Chief Executive Officer 1903 ATLANTIC AVE, BUILDING C STE 4, MANASQUAN, NJ, United States, 08736

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
260298418
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
48
Sponsors Telephone Number:

History

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
2007-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOLTENS-NEW YORK CORP.
Party Role:
Plaintiff
Party Name:
GOLTEN
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-04-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GOLTENS-NEW YORK CORP.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State