Search icon

GOLDWING CHROME, INC.

Company Details

Name: GOLDWING CHROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2005 (20 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 3152153
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1112 AVE Z, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN MELAMED Chief Executive Officer 1112 AVE Z, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
GOLDWING CHROME, INC. DOS Process Agent 1112 AVE Z, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 1112 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-02-02 Address 1112 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-07-27 2023-07-27 Address 1112 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-02-02 Address 1112 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-01-22 2023-07-27 Address 1112 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-08-28 2009-01-22 Address 1112 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-08-28 2023-07-27 Address 1112 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2005-01-19 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-19 2007-08-28 Address 1112 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000511 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
230727004597 2023-07-27 BIENNIAL STATEMENT 2023-01-01
210823002369 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190108060901 2019-01-08 BIENNIAL STATEMENT 2019-01-01
161206008096 2016-12-06 BIENNIAL STATEMENT 2015-01-01
130116006059 2013-01-16 BIENNIAL STATEMENT 2013-01-01
090122002981 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070828003223 2007-08-28 BIENNIAL STATEMENT 2007-01-01
050119000379 2005-01-19 CERTIFICATE OF INCORPORATION 2005-01-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State