Name: | GOLDEN MANDALAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 15 May 2023 |
Entity Number: | 3764671 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-15 30TH AVE, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-726-8222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-15 30TH AVE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
MICHAEL MYAT THU | Chief Executive Officer | 36-15 30TH AVE, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061106-DCA | Inactive | Business | 2017-11-20 | No data |
1310038-DCA | Inactive | Business | 2009-02-25 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-31 | 2023-08-07 | Address | 36-15 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2011-03-17 | 2013-01-31 | Address | 36-15 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2011-03-17 | 2023-08-07 | Address | 36-15 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2009-03-11 | 2011-03-17 | Address | 36-15 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2009-01-20 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003329 | 2023-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-15 |
130131002269 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110317002044 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090311000195 | 2009-03-11 | CERTIFICATE OF CHANGE | 2009-03-11 |
090120000257 | 2009-01-20 | CERTIFICATE OF INCORPORATION | 2009-01-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3369430 | SCALE02 | INVOICED | 2021-09-13 | 40 | SCALE TO 661 LBS |
3300630 | LL VIO | INVOICED | 2021-02-25 | 500 | LL - License Violation |
3267077 | LL VIO | CREDITED | 2020-12-09 | 375 | LL - License Violation |
3198811 | SCALE02 | INVOICED | 2020-08-15 | 40 | SCALE TO 661 LBS |
3112172 | RENEWAL | INVOICED | 2019-11-06 | 340 | Laundries License Renewal Fee |
3061502 | SCALE02 | INVOICED | 2019-07-15 | 40 | SCALE TO 661 LBS |
3001467 | LL VIO | INVOICED | 2019-03-13 | 250 | LL - License Violation |
2813244 | SCALE02 | INVOICED | 2018-07-16 | 40 | SCALE TO 661 LBS |
2688919 | BLUEDOT | INVOICED | 2017-11-03 | 340 | Laundries License Blue Dot Fee |
2688918 | LICENSE | CREDITED | 2017-11-03 | 85 | Laundries License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-12-07 | Default Decision | BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH | 1 | No data | 1 | No data |
2019-03-06 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State