Search icon

GOLD SPOT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLD SPOT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1986 (39 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1122600
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 6 MIRRIELEES RD, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 212-575-2266

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLD SPOT CORP. DOS Process Agent 6 MIRRIELEES RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JACOB BROMAN Chief Executive Officer 6 MIRRIELEES RD, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
1403800-DCA Inactive Business 2011-08-11 2013-07-31

History

Start date End date Type Value
2020-10-13 2022-03-22 Address 6 MIRRIELEES RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-11-01 2020-10-13 Address 6 MIRRIELEES RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-11-01 2022-03-22 Address 6 MIRRIELEES RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-10-08 2012-11-01 Address 55 WEST 47TH STREET, B #115, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-01 2012-11-01 Address 55 WEST 47TH ST B #115, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220322003084 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201013060494 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181004006975 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161013006259 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141016006582 2014-10-16 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1079309 LICENSE INVOICED 2011-08-12 340 Secondhand Dealer General License Fee
1079310 FINGERPRINT INVOICED 2011-08-11 75 Fingerprint Fee
318152 CNV_SI INVOICED 2010-06-01 20 SI - Certificate of Inspection fee (scales)
302733 CNV_SI INVOICED 2008-12-24 20 SI - Certificate of Inspection fee (scales)
294675 CNV_SI INVOICED 2007-05-17 20 SI - Certificate of Inspection fee (scales)
268386 CNV_SI INVOICED 2004-06-02 20 SI - Certificate of Inspection fee (scales)
254642 CNV_SI INVOICED 2002-05-07 20 SI - Certificate of Inspection fee (scales)
247912 CNV_SI INVOICED 2001-03-21 20 SI - Certificate of Inspection fee (scales)
241227 CNV_SI INVOICED 2000-03-08 20 SI - Certificate of Inspection fee (scales)
363534 CNV_SI INVOICED 1997-11-17 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State