Search icon

AMERICAN GOLD REFINERY, INC.

Company Details

Name: AMERICAN GOLD REFINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2002 (23 years ago)
Date of dissolution: 21 May 2018
Entity Number: 2817578
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 66 W 47TH STREET, BOOTH #12, NEW YORK, NY, United States, 10036
Principal Address: 66 W 47TH STREET, #12, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MOSHEKHAY SEZANAYEV Chief Executive Officer 66 W 47TH STREET, #12, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 W 47TH STREET, BOOTH #12, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-09-13 2012-10-03 Address 66 W 47TH STREET / #12, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-09-13 2012-10-03 Address 66 W 47TH STREET / #12, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-09-13 2012-10-03 Address 66 W 47TH STREET / BOOTH #12, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-10-07 2006-09-13 Address 66 WEST 47TH ST. #12, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-10-07 2006-09-13 Address 66 WEST 47TH ST. #12, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-09-30 2006-09-13 Address 66 WEST 47TH STREET, (BOOTH #12), NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521000064 2018-05-21 CERTIFICATE OF DISSOLUTION 2018-05-21
121003002134 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100928002518 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080910002575 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060913002652 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041007002482 2004-10-07 BIENNIAL STATEMENT 2004-09-01
020930000717 2002-09-30 CERTIFICATE OF INCORPORATION 2002-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1229968 RENEWAL INVOICED 2013-04-01 500 Pawnbroker License Renewal Fee
1154165 LICENSE INVOICED 2012-07-19 500 Pawnbroker License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506742 Overpayments & Enforcement of Judgments 2015-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 136000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-25
Termination Date 2016-05-18
Date Issue Joined 2015-11-09
Pretrial Conference Date 2015-11-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name AMERICAN GOLD REFINERY, INC.
Role Plaintiff
Name JOSUE CARRION CARRERO,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State