Search icon

GOLDEN DAY TOUR INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 W 34TH ST, STE 1007, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FONG FONG CHANG CHOU Chief Executive Officer 110 W 34TH ST, STE 1007, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-03-18 2004-03-31 Address 110 W 34TH ST / SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-03-21 2004-03-31 Address 110 WEST 34TH ST, STE 303, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-03-21 2004-03-31 Address 110 WEST 34TH ST, STE 303, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1996-03-19 2002-03-18 Address 110 WEST 34TH STREET, STE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060411002622 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040331002926 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020318002166 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000321002493 2000-03-21 BIENNIAL STATEMENT 2000-03-01
960319000611 1996-03-19 CERTIFICATE OF INCORPORATION 1996-03-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State