GOLDEN DAY TOUR INC.

Name: | GOLDEN DAY TOUR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011419 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 110 W 34TH ST, STE 1007, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 W 34TH ST, STE 1007, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FONG FONG CHANG CHOU | Chief Executive Officer | 110 W 34TH ST, STE 1007, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 110 W 34TH ST, STE 1007, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 110 W 34TH ST, STE 1007, NEW YORK, NY, 10001, 2115, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2025-04-17 | Address | 110 W 34TH ST, STE 1007, NEW YORK, NY, 10001, 2115, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2025-04-17 | Address | 110 W 34TH ST, STE 1007, NEW YORK, NY, 10001, 2115, USA (Type of address: Service of Process) |
2002-03-18 | 2004-03-31 | Address | 110 W 34TH ST / SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417003657 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
140505002136 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120611002449 | 2012-06-11 | BIENNIAL STATEMENT | 2012-03-01 |
100416003502 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080331003215 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State