Search icon

GOLD TIM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GOLD TIM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1999 (26 years ago)
Entity Number: 2414806
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 126-01 15TH AVE, COLLEGE POINT, NY, United States, 11356
Address: 126-01 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-359-5416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUN IM HUH Chief Executive Officer 126-01 15TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
EUN IM HUH DOS Process Agent 126-01 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1068749-DCA Inactive Business 2000-12-27 2021-12-31

History

Start date End date Type Value
2007-09-19 2013-09-11 Address 126-01 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2005-11-10 2007-09-19 Address 126-01 15TH AVE, COLLEGE POINT, NY, 11356, 1811, USA (Type of address: Chief Executive Officer)
2001-08-30 2005-11-10 Address 126-01 15TH AVE, COLLEGE POINT, NY, 11356, 1811, USA (Type of address: Chief Executive Officer)
2001-08-30 2007-09-19 Address 126-01 15TH AVE, COLLEGE POINT, NY, 11356, 1811, USA (Type of address: Principal Executive Office)
1999-09-01 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130911006701 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110921002739 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090911002513 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070919002119 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051110002647 2005-11-10 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3111284 RENEWAL INVOICED 2019-11-02 200 Tobacco Retail Dealer Renewal Fee
3090275 TP VIO INVOICED 2019-09-26 1000 TP - Tobacco Fine Violation
2739839 SCALE-01 INVOICED 2018-02-06 40 SCALE TO 33 LBS
2702345 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2545981 WM VIO INVOICED 2017-02-02 25 WM - W&M Violation
2545980 CL VIO INVOICED 2017-02-02 175 CL - Consumer Law Violation
2545702 SCALE-01 INVOICED 2017-02-02 40 SCALE TO 33 LBS
2319835 DCA-SUS CREDITED 2016-04-06 125 Suspense Account
2307434 OL VIO INVOICED 2016-03-23 125 OL - Other Violation
2260920 SCALE-01 INVOICED 2016-01-20 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-17 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2017-01-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-01-25 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-03-11 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2014-07-01 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State