Search icon

GOLDEN KEY 2, CORP.

Company Details

Name: GOLDEN KEY 2, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2006 (19 years ago)
Entity Number: 3436336
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1067 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235
Principal Address: 1067 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-831-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SOBOLEVSKY Chief Executive Officer 1067 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1067 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date Address
616021 No data Retail grocery store No data No data 1067 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
2080404-DCA Active Business 2018-12-03 2024-03-31 No data
1243663-DCA Inactive Business 2009-08-19 2018-03-31 No data

History

Start date End date Type Value
2023-05-03 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-10 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110617002282 2011-06-17 BIENNIAL STATEMENT 2010-11-01
061110000979 2006-11-10 CERTIFICATE OF INCORPORATION 2006-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3415824 RENEWAL INVOICED 2022-02-09 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3154661 RENEWAL INVOICED 2020-02-04 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3064658 LL VIO INVOICED 2019-07-22 250 LL - License Violation
3064516 WM VIO INVOICED 2019-07-22 225 WM - W&M Violation
3063476 SCALE-01 INVOICED 2019-07-18 60 SCALE TO 33 LBS
3017011 DCA-PP-LF01 INVOICED 2019-04-11 50 Payment Plan Late Fee
3017039 INTEREST INVOICED 2019-04-11 1.5 Interest Payment
2997738 DCA-PP-DEF01 CREDITED 2019-03-06 100 Payment Plan Default Fee
2999567 DCA-PP-LF01 INVOICED 2019-03-06 50 Payment Plan Late Fee
2978859 INTEREST INVOICED 2019-02-10 6.380000114440918 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-10 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-07-10 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-07-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-07-10 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-01-11 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-01-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2016-10-08 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 5 No data 1 4
2015-12-17 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 13 No data 8 5
2015-04-29 Settlement (Post Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 39 39 No data No data
2014-12-04 Default Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2014-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OBLOKULOV
Party Role:
Plaintiff
Party Name:
GOLDEN KEY 2, CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State