Search icon

GOLDEN FIRST MORTGAGE CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOLDEN FIRST MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Feb 1998
Branch of: GOLDEN FIRST MORTGAGE CORP., NEW YORK (Company Number 541575)
Business ALEI: 0583271
Annual report due: 12 Feb 2010
Mailing address: 3 GRACE AVE., GREAT NECK, NY, 11021
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
BARBARA BRUCE Officer 3 GRACE AVE., GREAT NECK, NY, 11021, United States 18 TOWNSEND PLACE, SYOSSET, NY, 11791, United States
DAVID MOVTADY Officer 3 GRACE AVE., GREAT NECK, NY, 11021, United States 23 HARBOR ROAD, KINGS POINT, NY, 11024, United States

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

History

Type Old value New value Date of change
Name change GOLDEN NATIONAL MORTGAGE BANKING CORP. GOLDEN FIRST MORTGAGE CORP. 2001-05-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010942688 2022-07-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010571049 2022-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0003937821 2009-04-23 - Annual Report Annual Report 2009
0003655739 2008-02-29 - Annual Report Annual Report 2008
0003444029 2007-04-23 - Annual Report Annual Report 2007
0003212606 2006-05-05 2006-05-05 Change of Agent Agent Change -
0003178108 2006-02-23 - Annual Report Annual Report 2006
0003127753 2005-12-02 - Annual Report Annual Report 2005
0003049824 2005-11-17 - Annual Report Annual Report 2004
See something incorrect or outdated? Let us know

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