GOLDK INVESTMENT SERVICES, INC.

Name: | GOLDK INVESTMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1984 (41 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 916777 |
ZIP code: | 14224 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 175 FEDERAL ST, 6TH FL, BOSTON, MA, United States, 02110 |
Address: | LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN N LEWANDOWSKI ESQ | DOS Process Agent | LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
LEONID BERLINE | Chief Executive Officer | CHIEF COMPLIANCE OFFICER, 175 FEDERAL ST 6TH FL, BOSTON, MA, United States, 02110 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2007-10-04 | Address | GOLDK, INC., 1400 MAIN ST STE 100, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2002-06-04 | 2007-06-14 | Address | 183 EAST MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2002-06-04 | 2007-10-04 | Address | GOLDK, INC., 1400 MAIN ST STE 100, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2002-06-04 | Address | ATTN: ROBERT L. LOHWATER, 183 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2000-08-21 | 2000-09-07 | Address | ATT: CORPORATE TAXES, 3435 STELZER ROAD, COLUMBUS, OH, 43219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141231000132 | 2014-12-31 | CERTIFICATE OF MERGER | 2014-12-31 |
140501006763 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120507006372 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100503002171 | 2010-05-03 | BIENNIAL STATEMENT | 2010-05-01 |
080623002279 | 2008-06-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State