Name: | GOLD PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1994 (31 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1822304 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | JOHN JS LEE, 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN JS LEE, 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN JS LEE | Chief Executive Officer | 20 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-03 | 1998-05-13 | Address | 580 5TH AVE, SUITE 703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-10-03 | 1998-05-13 | Address | 300 GORGE RD, #53, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Principal Executive Office) |
1994-05-19 | 1998-05-13 | Address | 580 FIFTH AVE. SUITE 703, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935788 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
980513002731 | 1998-05-13 | BIENNIAL STATEMENT | 1998-05-01 |
961003002262 | 1996-10-03 | BIENNIAL STATEMENT | 1996-05-01 |
940519000491 | 1994-05-19 | CERTIFICATE OF INCORPORATION | 1994-05-19 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State