Search icon

SPC GOLDMAN ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPC GOLDMAN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2001 (24 years ago)
Date of dissolution: 18 Nov 2014
Entity Number: 2679653
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 72-48 AUSTIN STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 72-48 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-261-8750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHENG PING CHIEN Agent 72-48 AUSTIN STREET, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-48 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SHENG P CHIEN Chief Executive Officer 72-48 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1100214-DCA Inactive Business 2002-01-23 2016-03-31
1095614-DCA Inactive Business 2001-10-26 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
141118000169 2014-11-18 CERTIFICATE OF DISSOLUTION 2014-11-18
131010002232 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111216002813 2011-12-16 BIENNIAL STATEMENT 2011-09-01
091005002649 2009-10-05 BIENNIAL STATEMENT 2009-09-01
071023002696 2007-10-23 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1729958 DCA-SUS CREDITED 2014-07-14 400 Suspense Account
1729959 PROCESSING INVOICED 2014-07-14 400 License Processing Fee
1626964 RENEWAL CREDITED 2014-03-19 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
193834 TP VIO INVOICED 2013-03-12 500 TP - Tobacco Fine Violation
209315 OL VIO INVOICED 2013-02-06 151 OL - Other Violation
346230 CNV_SI INVOICED 2013-02-04 140 SI - Certificate of Inspection fee (scales)
193835 APPEAL INVOICED 2012-12-31 25 Appeal Filing Fee
193837 SS VIO INVOICED 2012-12-20 50 SS - State Surcharge (Tobacco)
193836 TS VIO INVOICED 2012-12-20 2000 TS - State Fines (Tobacco)
496177 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State