Search icon

TRM GOLDEN REALTY INC

Company Details

Name: TRM GOLDEN REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2009 (16 years ago)
Date of dissolution: 25 Jul 2013
Entity Number: 3803139
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 33 HOWARD STREET, PMB #12, NEW YORK, NY, United States, 10013
Principal Address: 264 CANAL STREET, 2R, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 HOWARD STREET, PMB #12, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHUNG LAM Chief Executive Officer 717 47 STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2009-04-27 2011-05-24 Address 263 CANAL STREET #8B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725000695 2013-07-25 CERTIFICATE OF DISSOLUTION 2013-07-25
130506002216 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110524002526 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090427000342 2009-04-27 CERTIFICATE OF INCORPORATION 2009-04-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3961385003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRM GOLDEN REALTY INC
Recipient Name Raw TRM GOLDEN REALTY INC
Recipient DUNS 794981675
Recipient Address 5306 8TH AVENUE., BROOKLYN, KINGS, NEW YORK, 11220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State