Search icon

GOLD ONE CAB CORP.

Company Details

Name: GOLD ONE CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1987 (37 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 1157713
ZIP code: 11222
County: Queens
Place of Formation: New York
Principal Address: 330 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222
Address: 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLD ONE CAB CORP. DOS Process Agent 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
GUS KODOGIANNIS Chief Executive Officer 330 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2020-02-18 2024-06-05 Address 330 MCGUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1994-01-27 2020-02-18 Address 330 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1994-01-27 2024-06-05 Address 330 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1992-12-10 1994-01-27 Address 320 MC GUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1992-12-10 1994-01-27 Address 27-30 HARMAN ST, RIDGEWOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605003669 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
200218060231 2020-02-18 BIENNIAL STATEMENT 2019-12-01
180417006070 2018-04-17 BIENNIAL STATEMENT 2017-12-01
160119006143 2016-01-19 BIENNIAL STATEMENT 2015-12-01
140307007172 2014-03-07 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10400.00
Total Face Value Of Loan:
10400.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State