Search icon

GOLD BRIGHT IDA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLD BRIGHT IDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090245
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 65-10 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-639-6979

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-10 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JIN MIN BIN Chief Executive Officer 65-10 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1189626-DCA Active Business 2005-02-22 2024-12-31

History

Start date End date Type Value
2004-08-13 2006-09-14 Address 57-27 160 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161013002011 2016-10-13 BIENNIAL STATEMENT 2016-08-01
060914002479 2006-09-14 BIENNIAL STATEMENT 2006-08-01
040813000318 2004-08-13 CERTIFICATE OF INCORPORATION 2004-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542093 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3265378 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
2918459 RENEWAL INVOICED 2018-10-27 200 Tobacco Retail Dealer Renewal Fee
2501487 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
1876899 RENEWAL INVOICED 2014-11-08 110 Cigarette Retail Dealer Renewal Fee
736585 RENEWAL INVOICED 2012-10-24 110 CRD Renewal Fee
189083 OL VIO INVOICED 2012-10-12 250 OL - Other Violation
145857 CL VIO INVOICED 2011-05-06 250 CL - Consumer Law Violation
736586 RENEWAL INVOICED 2010-10-20 110 CRD Renewal Fee
736587 RENEWAL INVOICED 2008-10-22 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-19 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State