Search icon

GOLDEN INTERNATIONAL LLC

Company Details

Name: GOLDEN INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3054421
ZIP code: 11415
County: Queens
Place of Formation: Delaware
Address: 8424 130TH STREET #2, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8424 130TH STREET #2, KEW GARDENS, NY, United States, 11415

Permits

Number Date End date Type Address
DV5Y-2025321-5962 2025-03-21 2025-03-25 OVER DIMENSIONAL VEHICLE PERMITS No data
BGEO-2025221-4077 2025-02-21 2025-02-25 OVER DIMENSIONAL VEHICLE PERMITS No data
BGEO-2025221-4078 2025-02-21 2025-02-25 OVER DIMENSIONAL VEHICLE PERMITS No data
WI6T-2025211-3244 2025-02-11 2025-02-13 OVER DIMENSIONAL VEHICLE PERMITS No data
WI6T-2025211-3248 2025-02-11 2025-02-13 OVER DIMENSIONAL VEHICLE PERMITS No data
WI6T-2025211-3249 2025-02-11 2025-02-13 OVER DIMENSIONAL VEHICLE PERMITS No data
WI6T-2025211-3247 2025-02-11 2025-02-13 OVER DIMENSIONAL VEHICLE PERMITS No data
WI6T-2025211-3258 2025-02-11 2025-02-13 OVER DIMENSIONAL VEHICLE PERMITS No data
O593-2025128-2173 2025-01-28 2025-01-30 OVER DIMENSIONAL VEHICLE PERMITS No data
O593-2025128-2169 2025-01-28 2025-01-30 OVER DIMENSIONAL VEHICLE PERMITS No data

Filings

Filing Number Date Filed Type Effective Date
040517000862 2004-05-17 APPLICATION OF AUTHORITY 2004-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402951 Other Contract Actions 2004-07-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-07-14
Termination Date 2005-03-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name GOLDEN INTERNATIONAL LLC
Role Plaintiff
Name PRODUCTS PLUS LLC USA
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State