Search icon

SUZANNE GOLDEN ANTIQUES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUZANNE GOLDEN ANTIQUES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1988 (37 years ago)
Date of dissolution: 29 Mar 2016
Entity Number: 1286470
ZIP code: 10128
County: New York
Place of Formation: Delaware
Address: 1060 4TH AVE, NY, NY, United States, 10128
Principal Address: 1060 FIFTH AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-421-3733

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SUZANNE GOLDEN Chief Executive Officer 1060 FIFTH AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
SUZANNE GOLDEN DOS Process Agent 1060 4TH AVE, NY, NY, United States, 10128

Licenses

Number Status Type Date End date
1026684-DCA Inactive Business 2007-11-13 2013-07-31

History

Start date End date Type Value
2012-08-20 2016-03-29 Address 1060 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2000-07-28 2012-08-20 Address 306 E 61, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-07-28 2012-08-20 Address 306 E 61, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-07-28 2012-08-20 Address 306 E 61, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-09-09 2000-07-28 Address 1 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160329000119 2016-03-29 SURRENDER OF AUTHORITY 2016-03-29
120820006323 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100811002808 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080805002907 2008-08-05 BIENNIAL STATEMENT 2008-08-01
041123002401 2004-11-23 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
411820 CNV_TFEE INVOICED 2011-06-10 8.470000267028809 WT and WH - Transaction Fee
411819 RENEWAL INVOICED 2011-06-10 340 Secondhand Dealer General License Renewal Fee
411822 CNV_TFEE INVOICED 2009-05-12 6.800000190734863 WT and WH - Transaction Fee
411821 RENEWAL INVOICED 2009-05-12 340 Secondhand Dealer General License Renewal Fee
411823 RENEWAL INVOICED 2007-11-14 340 Secondhand Dealer General License Renewal Fee
86074 PL VIO INVOICED 2007-11-13 500 PL - Padlock Violation
411824 RENEWAL INVOICED 2005-08-30 340 Secondhand Dealer General License Renewal Fee
411825 RENEWAL INVOICED 2003-07-11 340 Secondhand Dealer General License Renewal Fee
411826 RENEWAL INVOICED 2001-05-16 340 Secondhand Dealer General License Renewal Fee
783465 LICENSE INVOICED 2000-02-01 340 Secondhand Dealer General License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State