GOLDEN AGE MORTGAGE CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | GOLDEN AGE MORTGAGE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 02 Jun 1994 |
Branch of: | GOLDEN AGE MORTGAGE CORP., FLORIDA (Company Number P94000010997) |
Business ALEI: | 0298682 |
Annual report due: | 01 Jun 1997 |
Business address: | 495 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583 |
Mailing address: | 200 W CAMINO REAL #T, BOCA RATON, FL, 33432 |
Place of Formation: | FLORIDA |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH L. BASSIN | Officer | 200 W. CAMINO REAL, BOCA RATON, FL, 33432, United States | 6499 TIMER LANE, BOCA RATON, FL, 33433, United States |
MADELINE FIDEL | Officer | 495 CENTRAL PARK AVENUE, SUITE 303, SCARSDALE, NY, 10583, United States | 5 WINDSOR COURT, PURCHASE, NY, 10577, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006632894 | 2019-08-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006542649 | 2019-04-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001653839 | 1996-08-21 | - | Annual Report | Annual Report | 1996 |
0000372033 | 1994-06-02 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information