GOLDEN TOUCH TRANSPORTATION OF NY, INC.

Name: | GOLDEN TOUCH TRANSPORTATION OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2002 (23 years ago) |
Entity Number: | 2731067 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 720 E. BUTTERFIELD ROAD, Suite 300, LOMBARD, IL, United States, 60148 |
Address: | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-886-5204
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATHIEU LE BOURHIS | Chief Executive Officer | 720 E. BUTTERFIELD ROAD,, SUITE 300, LOMBARD, IL, United States, 60148 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GOLDEN TOUCH TRANSPORTATION OF NY, INC. | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1439690-DCA | Inactive | Business | 2012-08-02 | 2016-03-31 |
1377731-DCA | Inactive | Business | 2010-12-06 | 2012-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 720 E. BUTTERFIELD ROAD, SUITE 300, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-04-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-03-01 | 2024-03-01 | Address | 720 E. BUTTERFIELD ROAD,, SUITE 300, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-08-10 | 2023-11-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066148 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220208000170 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200210060571 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
SR-34795 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205006953 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1954176 | LL VIO | INVOICED | 2015-01-29 | 500 | LL - License Violation |
1635444 | RENEWAL | INVOICED | 2014-03-27 | 200 | Sightseeing Bus License Renewal Fee |
201993 | LL VIO | INVOICED | 2013-03-28 | 400 | LL - License Violation |
1158327 | LICENSE | INVOICED | 2012-08-02 | 300 | Sightseeing Bus License Fee |
1030438 | LICENSE | INVOICED | 2010-12-06 | 375 | Sightseeing Bus License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-09-29 | Settlement (Pre-Hearing) | NO SCHEDULE OR RATES PROPERLY POSTED | 2 | 2 | No data | No data |
2014-09-29 | Settlement (Pre-Hearing) | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | 0 | No data | 1 |
2014-09-29 | Settlement (Pre-Hearing) | BUSINESS DOES NOT HAVE REQUIRED DEPARTURE SIGNS OR SIGN(S) DO NOT CONFORM WITH REQUIREMENTS | 4 | 4 | No data | No data |
2014-09-29 | Settlement (Pre-Hearing) | DCA LICENSE PLATE IS NOT SECURELY AFFIXED TO A CONSPICUOUS AND INDISPENSABLE PART OF THE BUS. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State