Search icon

GOLDEN WAVE INT'L (USA), LTD.

Company Details

Name: GOLDEN WAVE INT'L (USA), LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2004 (20 years ago)
Date of dissolution: 01 Feb 2023
Entity Number: 3125823
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 W 35TH ST STE 306, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 W 35TH ST STE 306, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JENNIFER Z. YANG Chief Executive Officer 252 W 38TH STREET / SUITE 503, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-11-21 2023-04-22 Address 147 W 35TH ST STE 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-14 2023-04-22 Address 252 W 38TH STREET / SUITE 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-11-14 2008-11-21 Address 252 W 38TH STREET / SUITE 503, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-11-14 2008-11-21 Address 252 W 38TH STREET / SUITE 503, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-15 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-15 2006-11-14 Address 252 WEST 38TH STREET S, SUITE 503, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000480 2023-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-01
081121003332 2008-11-21 BIENNIAL STATEMENT 2008-11-01
061114002532 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041115000192 2004-11-15 CERTIFICATE OF INCORPORATION 2004-11-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State