Search icon

GOLDEN TOUCH BRONX CORP.

Company Details

Name: GOLDEN TOUCH BRONX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1994 (31 years ago)
Date of dissolution: 11 Aug 2016
Entity Number: 1804561
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 5 WEST FORDHAM RD, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-364-5254

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. ESHAGHIAN DOS Process Agent 5 WEST FORDHAM RD, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
MR. ESHAGHIAN Chief Executive Officer 5 WEST FORDHAM RD, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
0909637-DCA Inactive Business 1997-05-25 2017-07-31

History

Start date End date Type Value
1994-03-18 1996-05-06 Address 5 WEST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160811000096 2016-08-11 CERTIFICATE OF DISSOLUTION 2016-08-11
060425002678 2006-04-25 BIENNIAL STATEMENT 2006-03-01
020225002995 2002-02-25 BIENNIAL STATEMENT 2002-03-01
980306002069 1998-03-06 BIENNIAL STATEMENT 1998-03-01
960506002425 1996-05-06 BIENNIAL STATEMENT 1996-03-01
940318000140 1994-03-18 CERTIFICATE OF INCORPORATION 1994-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-15 No data 5 W FORDHAM RD, Bronx, BRONX, NY, 10468 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-06 No data 5 W FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-12 2015-05-21 Misrepresentation No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2092376 RENEWAL INVOICED 2015-05-29 340 Secondhand Dealer General License Renewal Fee
1360829 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
161395 OL VIO INVOICED 2012-04-27 1250 OL - Other Violation
161396 APPEAL INVOICED 2012-02-08 25 Appeal Filing Fee
1360830 RENEWAL INVOICED 2011-05-18 340 Secondhand Dealer General License Renewal Fee
320792 CNV_SI INVOICED 2010-06-09 20 SI - Certificate of Inspection fee (scales)
1360831 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee
1360832 RENEWAL INVOICED 2007-07-26 340 Secondhand Dealer General License Renewal Fee
45143 CL VIO INVOICED 2006-01-03 250 CL - Consumer Law Violation
1360833 RENEWAL INVOICED 2005-05-23 340 Secondhand Dealer General License Renewal Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State