Search icon

GOLDEN MANDALAY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-15 30TH AVE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MICHAEL MYAT THU Chief Executive Officer 36-15 30TH AVE, ASTORIA, NY, United States, 11103

Licenses

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

History

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

Filings

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

Fine And Fees

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

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3562.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State