Search icon

38 GOLD STREET, INC.

Print

Details

Entity Number 1695582

Status Active

Name38 GOLD STREET, INC.

CountyNew York

Date of registration 20 Jan 1993 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Address 49 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THURCON PROPERTIES

DOS Process Agent

49 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address

HAROLD THURMAN

Chief Executive Officer

49 WEST 32ND STREET,, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

2014-01-16

2019-01-09

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

2014-01-16

2019-01-09

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

2014-01-16

2019-09-11

Address

THURCON PROPERTIES, 44 W 32ND ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

1993-01-20

2014-01-16

Address

405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190911000326

2019-09-11

CERTIFICATE OF CHANGE

2019-09-11

190909060509

2019-09-09

BIENNIAL STATEMENT

2019-01-01

190109002013

2019-01-09

AMENDMENT TO BIENNIAL STATEMENT

2017-01-01

170330006189

2017-03-30

BIENNIAL STATEMENT

2017-01-01

150109006130

2015-01-09

BIENNIAL STATEMENT

2015-01-01

140116002028

2014-01-16

BIENNIAL STATEMENT

2013-01-01

930120000215

1993-01-20

CERTIFICATE OF INCORPORATION

1993-01-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts