Search icon

GOLDVEST REALTY CO., INC.

Company Details

Name: GOLDVEST REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1985 (40 years ago)
Entity Number: 987136
ZIP code: 33140
County: Orange
Place of Formation: New York
Address: 5825 COLLINS AVE. 10K, MIAMI BEACH, FL, United States, 33140
Principal Address: 79 QUAKER HILL ROAD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN VEST DOS Process Agent 5825 COLLINS AVE. 10K, MIAMI BEACH, FL, United States, 33140

Chief Executive Officer

Name Role Address
JOHN VEST Chief Executive Officer QUAKER HILL ROAD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2015-04-03 2021-04-01 Address GOLDVEST REALTY CO. INC., 238 SPRING ST., MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-05-03 1993-10-18 Address 50 QUAKER HILL ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1985-04-05 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-05 2015-04-03 Address MONROE AUTOMOTIVE, 238 SPRING ST., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060329 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170405006959 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150403006094 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408006536 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110902002456 2011-09-02 BIENNIAL STATEMENT 2011-04-01
090709002993 2009-07-09 BIENNIAL STATEMENT 2009-04-01
070516002826 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050518002817 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030422002513 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010507002437 2001-05-07 BIENNIAL STATEMENT 2001-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State