Search icon

SOLID GOLD OF GEORGIA

Company Details

Name: SOLID GOLD OF GEORGIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1482237
ZIP code: 10019
County: New York
Place of Formation: Georgia
Foreign Legal Name: SOLID GOLD, INC.
Fictitious Name: SOLID GOLD OF GEORGIA
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-475-1120

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1025457-DCA Inactive Business 1999-12-30 2011-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1227209 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
901017000289 1990-10-17 APPLICATION OF AUTHORITY 1990-10-17

Complaints

Start date End date Type Satisafaction Restitution Result
2018-06-22 2018-07-03 Non-Delivery of Goods Yes 67.00 Cash Amount
2015-05-29 2015-07-09 Misrepresentation Yes 210.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125228 CL VIO INVOICED 2010-09-01 250 CL - Consumer Law Violation
646898 RENEWAL INVOICED 2009-06-08 340 Secondhand Dealer General License Renewal Fee
300883 CNV_SI INVOICED 2008-11-06 20 SI - Certificate of Inspection fee (scales)
646899 RENEWAL INVOICED 2007-06-12 340 Secondhand Dealer General License Renewal Fee
64041 LL VIO INVOICED 2006-09-29 75 LL - License Violation
646900 RENEWAL INVOICED 2005-07-28 340 Secondhand Dealer General License Renewal Fee
265842 CNV_SI INVOICED 2004-02-25 20 SI - Certificate of Inspection fee (scales)
646901 RENEWAL INVOICED 2003-08-06 340 Secondhand Dealer General License Renewal Fee
260636 CNV_SI INVOICED 2003-03-19 20 SI - Certificate of Inspection fee (scales)
256148 CNV_SI INVOICED 2002-03-26 20 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State