Name: | GOLD TOWN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1998 (26 years ago) |
Entity Number: | 2300045 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 W 47TH ST, BOOTH 80, NEW YORK, NY, United States, 10036 |
Address: | 55 WEST 47TH ST, #68, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-840-9020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMIN TEHRANI | Chief Executive Officer | 27 PROSPECT ST, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEST 47TH ST, #68, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1340786-DCA | Inactive | Business | 2009-12-11 | 2011-07-31 |
1335051-DCA | Inactive | Business | 2009-10-02 | 2010-04-30 |
1253388-DCA | Inactive | Business | 2007-04-26 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-20 | 2010-11-02 | Address | 55 W 47TH ST, BOOTH 80, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-08-20 | 2010-11-02 | Address | 55 W 47TH ST, BOOTH 80, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-10-14 | 2008-08-20 | Address | 55 W 47TH ST, BOOTH # 203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-10-14 | 2008-08-20 | Address | 55 W 47TH ST, BOOTH # 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2008-08-20 | Address | 55 W 47TH ST, BOOTH # 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-09-23 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-09-23 | 2004-10-14 | Address | 55 WEST 47TH STREET, BOOTH 209, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101102002462 | 2010-11-02 | BIENNIAL STATEMENT | 2010-09-01 |
080820003204 | 2008-08-20 | BIENNIAL STATEMENT | 2008-09-01 |
060816002651 | 2006-08-16 | BIENNIAL STATEMENT | 2006-09-01 |
041014002430 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
980923000223 | 1998-09-23 | CERTIFICATE OF INCORPORATION | 1998-09-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-11-03 | No data | 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2694217 | SCALE-01 | INVOICED | 2017-11-15 | 20 | SCALE TO 33 LBS |
981323 | LICENSE | INVOICED | 2009-12-15 | 340 | Secondhand Dealer General License Fee |
974533 | LICENSE | INVOICED | 2009-10-05 | 250 | Pawnbroker License Fee |
974534 | FINGERPRINT | INVOICED | 2009-10-02 | 75 | Fingerprint Fee |
295117 | CNV_SI | INVOICED | 2007-05-29 | 20 | SI - Certificate of Inspection fee (scales) |
819210 | LICENSE | INVOICED | 2007-04-27 | 85 | Secondhand Dealer General License Fee |
819211 | FINGERPRINT | INVOICED | 2007-04-26 | 75 | Fingerprint Fee |
268369 | CNV_SI | INVOICED | 2004-06-02 | 20 | SI - Certificate of Inspection fee (scales) |
258720 | CNV_SI | INVOICED | 2003-10-10 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State