Search icon

GOLDEN GREENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDEN GREENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005256
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 241 MADISON AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-685-6488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM J SHIM Chief Executive Officer 341 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 MADISON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1042140-DCA Inactive Business 2000-11-09 2016-12-31

History

Start date End date Type Value
1995-06-14 2009-05-28 Address 241 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1985-06-18 1995-06-14 Address 8 FREER ST, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130612002041 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110613002635 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090528002314 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070604002168 2007-06-04 BIENNIAL STATEMENT 2007-06-01
050726002022 2005-07-26 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2271931 SCALE-01 INVOICED 2016-02-03 40 SCALE TO 33 LBS
2271920 SCALE-05 CREDITED 2016-02-03 320 SCALE TO 50,706 LBS
1889678 RENEWAL INVOICED 2014-11-20 110 Cigarette Retail Dealer Renewal Fee
1697566 OL VIO INVOICED 2014-06-03 175 OL - Other Violation
1697567 WM VIO INVOICED 2014-06-03 75 WM - W&M Violation
1696459 SCALE-01 INVOICED 2014-06-02 40 SCALE TO 33 LBS
221952 WH VIO INVOICED 2013-02-22 270 WH - W&M Hearable Violation
345233 CNV_SI INVOICED 2013-02-20 40 SI - Certificate of Inspection fee (scales)
472675 RENEWAL INVOICED 2012-10-11 110 CRD Renewal Fee
472676 RENEWAL INVOICED 2010-10-13 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-05-29 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State