Search icon

GOLD TOWN CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RAMIN TEHRANI Chief Executive Officer 27 PROSPECT ST, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 47TH ST, #68, NEW YORK, NY, United States, 10036

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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