GOLDEN AUTO BODY, INC.

Name: | GOLDEN AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2004 (21 years ago) |
Entity Number: | 3021778 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 131-09 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Address: | 151-39 19th ave, Whitestone, NY, United States, 11357 |
Contact Details
Phone +1 718-939-2006
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES RIZZO | Chief Executive Officer | 131-09 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151-39 19th ave, Whitestone, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1188915-DCA | Active | Business | 2005-02-09 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 131-09 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2006-04-03 | 2024-01-19 | Address | 131-09 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-04 | 2024-01-19 | Address | 131-09 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001819 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
200330060049 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
180326006044 | 2018-03-26 | BIENNIAL STATEMENT | 2018-03-01 |
160309006003 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140307006169 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647291 | RENEWAL | INVOICED | 2023-05-18 | 340 | Secondhand Dealer General License Renewal Fee |
3351092 | RENEWAL | INVOICED | 2021-07-20 | 340 | Secondhand Dealer General License Renewal Fee |
3046655 | RENEWAL | INVOICED | 2019-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
2650013 | RENEWAL | INVOICED | 2017-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
2115808 | RENEWAL | INVOICED | 2015-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
683743 | RENEWAL | INVOICED | 2013-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
683741 | CNV_TFEE | INVOICED | 2013-06-12 | 8.470000267028809 | WT and WH - Transaction Fee |
683742 | RENEWAL | INVOICED | 2011-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
683736 | CNV_TFEE | INVOICED | 2011-07-29 | 8.470000267028809 | WT and WH - Transaction Fee |
683738 | CNV_TFEE | INVOICED | 2009-07-07 | 6.800000190734863 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State