Name: | GOLDEN CHOI 86 REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2000 (25 years ago) |
Entity Number: | 2470428 |
ZIP code: | 11364 |
County: | Kings |
Place of Formation: | New York |
Address: | 230-11 53RD AVENUE, OAKLAND GARDEN, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDEN CHOI 86 REALTY CORP. | DOS Process Agent | 230-11 53RD AVENUE, OAKLAND GARDEN, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
ELIZABETH SHIN | Chief Executive Officer | 252-26 NORTHERN BLVD, LITTLE NECK, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 252-26 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | PO BOX 580004, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2021-07-07 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-15 | 2024-06-06 | Address | PO BOX 580004, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2014-07-23 | 2024-06-06 | Address | PO BOX 580004, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606004279 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
201215060315 | 2020-12-15 | BIENNIAL STATEMENT | 2020-02-01 |
180316006312 | 2018-03-16 | BIENNIAL STATEMENT | 2018-02-01 |
170509006129 | 2017-05-09 | BIENNIAL STATEMENT | 2016-02-01 |
140723002039 | 2014-07-23 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State