Search icon

GOLDSTAR CHEN INC.

Company Details

Name: GOLDSTAR CHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1991 (34 years ago)
Entity Number: 1549993
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 68-03 MYRTLE AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-418-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEE YUNG CHEN Chief Executive Officer 68-03 MYRTLE AVE, 68-03 MYRTLE AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
JEE YUNG CHEN DOS Process Agent 68-03 MYRTLE AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1042622-DCA Inactive Business 2000-09-20 2022-12-31

History

Start date End date Type Value
2017-05-25 2019-05-06 Address 68-03 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1997-06-18 2017-05-25 Address 68-03 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1997-06-18 2017-05-25 Address 68-03 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1993-01-12 1997-06-18 Address 68-03 MYRTLE AVE. #2F, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-01-12 1997-06-18 Address 68-03 MYRTLE AVE #2F, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220614001367 2022-06-14 BIENNIAL STATEMENT 2021-05-01
190506061576 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170525006201 2017-05-25 BIENNIAL STATEMENT 2017-05-01
150506006091 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130529006056 2013-05-29 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3271651 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
2926946 RENEWAL INVOICED 2018-11-08 200 Tobacco Retail Dealer Renewal Fee
2497395 RENEWAL INVOICED 2016-11-26 110 Cigarette Retail Dealer Renewal Fee
1879150 RENEWAL INVOICED 2014-11-11 110 Cigarette Retail Dealer Renewal Fee
472933 RENEWAL INVOICED 2012-10-25 110 CRD Renewal Fee
172348 CL VIO INVOICED 2012-06-01 125 CL - Consumer Law Violation
178814 LL VIO INVOICED 2012-04-06 375 LL - License Violation
1475864 CNV_GL INVOICED 2011-01-19 5000 GL - Gun Law Fine
127743 APPEAL INVOICED 2010-11-12 25 Appeal Filing Fee
472928 RENEWAL INVOICED 2010-10-15 110 CRD Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State