Search icon

GOLDEN CHILD CAB CORP.

Company Details

Name: GOLDEN CHILD CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2126948
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 502 PARK AVE, 10A, NEW YORK, NY, United States, 10022
Address: 502 PARK AVENUE, 10A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL COHEN DOS Process Agent 502 PARK AVENUE, 10A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL COHEN Chief Executive Officer 502 PARKK AVE, 10A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-05-04 2018-03-27 Address 502 PARK AVE, 10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-08 2005-05-04 Address 120 E 87TH ST / SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2003-05-08 2005-05-04 Address 120 E 87TH ST / SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-05-04 Address 120 E 87TH ST / SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-05-15 2003-05-08 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-05-15 2003-05-08 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2001-05-15 2003-05-08 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-05-15 Address 500 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-05-15 Address 500 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-04-15 2001-05-15 Address 500 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180327006116 2018-03-27 BIENNIAL STATEMENT 2017-03-01
140605006874 2014-06-05 BIENNIAL STATEMENT 2013-03-01
110331002252 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090303002021 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070323002420 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050504002840 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030508002235 2003-05-08 BIENNIAL STATEMENT 2003-03-01
010515002190 2001-05-15 BIENNIAL STATEMENT 2001-03-01
990415002570 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970326000498 1997-03-26 CERTIFICATE OF INCORPORATION 1997-03-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State