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
Name | Role | Address |
---|---|---|
HELEN MELAMED | Chief Executive Officer | 1112 AVE Z, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
GOLDWING CHROME, INC. | DOS Process Agent | 1112 AVE Z, BROOKLYN, NY, United States, 11235 |
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) |
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