Search icon

LEE'S GOLD CASTLE, LTD.

Company Details

Name: LEE'S GOLD CASTLE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1990 (35 years ago)
Date of dissolution: 28 Jan 2019
Entity Number: 1428341
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2404 GRAND CONCOURSE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-364-0495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALVIN C LY DOS Process Agent 2404 GRAND CONCOURSE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
CALVIN C. LY Chief Executive Officer 2404 GRAND CONCOURSE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1348329-DCA Inactive Business 2010-03-26 2019-07-31
0973134-DCA Inactive Business 2003-04-07 2019-04-30
0963964-DCA Inactive Business 1997-06-16 1999-07-31

History

Start date End date Type Value
1993-04-08 2018-03-05 Address 2404 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1990-03-07 1998-03-27 Address 2227 UNIVERSITY AVE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190128000569 2019-01-28 CERTIFICATE OF DISSOLUTION 2019-01-28
180305007704 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006741 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007125 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120413002830 2012-04-13 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2834044 SCALE-01 INVOICED 2018-08-28 40 SCALE TO 33 LBS
2766670 RENEWAL INVOICED 2018-03-30 500 Pawnbroker License Renewal Fee
2724235 SCALE-01 INVOICED 2018-01-02 40 SCALE TO 33 LBS
2640787 RENEWAL INVOICED 2017-07-12 340 Secondhand Dealer General License Renewal Fee
2585534 RENEWAL INVOICED 2017-04-05 500 Pawnbroker License Renewal Fee
2469927 OL VIO INVOICED 2016-10-12 50 OL - Other Violation
2327086 RENEWAL INVOICED 2016-04-15 500 Pawnbroker License Renewal Fee
2225080 SCALE-01 INVOICED 2015-11-30 20 SCALE TO 33 LBS
2104129 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
2057663 RENEWAL INVOICED 2015-04-24 500 Pawnbroker License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-07 Settlement (Pre-Hearing) RECORD BOOK:IMPROPER ENTRIES 1 1 No data No data
2016-10-07 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State