Search icon

GOLDEN BENGAL OF NEW YORK, INC.

Company Details

Name: GOLDEN BENGAL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1995 (30 years ago)
Entity Number: 1936958
ZIP code: 11372
County: New York
Place of Formation: New York
Address: 77-10 34TH AVE, APT. A 31, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED SHAH ALAM DOS Process Agent 77-10 34TH AVE, APT. A 31, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MOHAMMED SHAH ALAM Chief Executive Officer 77-10 34TH AVE, APT. A 31, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2001-07-02 2011-08-04 Address 135 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-02 2011-08-04 Address 135 LEXINGTON AVE, NEW YROK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-07-02 2011-08-04 Address 135 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-22 2001-07-02 Address 135 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-22 2001-07-02 Address 135 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110804002214 2011-08-04 BIENNIAL STATEMENT 2011-07-01
070726003101 2007-07-26 BIENNIAL STATEMENT 2007-07-01
010702002157 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990721002046 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970722002048 1997-07-22 BIENNIAL STATEMENT 1997-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208939 OL VIO INVOICED 2013-02-27 250 OL - Other Violation
345391 CNV_SI INVOICED 2013-02-25 20 SI - Certificate of Inspection fee (scales)
299219 CNV_SI INVOICED 2008-02-04 20 SI - Certificate of Inspection fee (scales)
79781 CL VIO INVOICED 2007-07-02 250 CL - Consumer Law Violation
252711 CNV_SI INVOICED 2002-02-26 20 SI - Certificate of Inspection fee (scales)
249854 CNV_SI INVOICED 2001-02-23 20 SI - Certificate of Inspection fee (scales)
242170 CNV_SI INVOICED 2000-03-24 20 SI - Certificate of Inspection fee (scales)
367508 CNV_SI INVOICED 1999-01-29 20 SI - Certificate of Inspection fee (scales)
363461 CNV_SI INVOICED 1997-11-07 20 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State