Search icon

GOLDEN KEY FOOD STORES,INC.

Company Details

Name: GOLDEN KEY FOOD STORES,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1964 (61 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 176718
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-15 31ST AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-15 31ST AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JOHN GIUNTA Chief Executive Officer 37-15 31ST AVENUE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2022-06-28 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-30 2022-06-29 Address 37-15 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-06-30 2022-06-29 Address 37-15 31ST AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1993-08-18 2010-06-30 Address 37-15 31ST AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office)
1993-08-18 2010-06-30 Address 37-15 31ST AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220629002637 2022-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-28
100630002420 2010-06-30 BIENNIAL STATEMENT 2010-05-01
060627003084 2006-06-27 BIENNIAL STATEMENT 2006-05-01
040527002850 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020506002732 2002-05-06 BIENNIAL STATEMENT 2002-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3004648 CL VIO INVOICED 2019-03-19 175 CL - Consumer Law Violation
3003829 SCALE-01 INVOICED 2019-03-18 180 SCALE TO 33 LBS
2739560 SCALE-01 INVOICED 2018-02-05 180 SCALE TO 33 LBS
2624349 SCALE-01 INVOICED 2017-06-13 200 SCALE TO 33 LBS
2161429 WM VIO INVOICED 2015-08-31 300 WM - W&M Violation
2160330 SCALE-01 INVOICED 2015-08-27 220 SCALE TO 33 LBS
1626672 CL VIO INVOICED 2014-03-19 175 CL - Consumer Law Violation
1626673 WM VIO INVOICED 2014-03-19 75 WM - W&M Violation
1607345 SCALE-01 INVOICED 2014-03-03 200 SCALE TO 33 LBS
344250 CNV_SI INVOICED 2013-01-15 220 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-08-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2015-08-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2014-02-24 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-02-24 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 726-5765
Add Date:
2003-06-20
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-05-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UFCW LOCAL 342 WELFARE FUND
Party Role:
Plaintiff
Party Name:
GOLDEN KEY FOOD STORES,INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State