Search icon

GOLDEN TREASURE JEWELRY INC.

Company Details

Name: GOLDEN TREASURE JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2009 (16 years ago)
Entity Number: 3806930
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 163A CANAL STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-219-1118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNIE LEI LAU Chief Executive Officer 48 MERRY LANE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163A CANAL STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1325685-DCA Inactive Business 2009-07-13 2015-07-31

History

Start date End date Type Value
2009-05-06 2011-07-19 Address 163A CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531002272 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110719003006 2011-07-19 BIENNIAL STATEMENT 2011-05-01
090601000346 2009-06-01 CERTIFICATE OF AMENDMENT 2009-06-01
090506000165 2009-05-06 CERTIFICATE OF INCORPORATION 2009-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-17 No data 161A CANAL ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1042360 RENEWAL INVOICED 2013-06-18 340 Secondhand Dealer General License Renewal Fee
212054 LL VIO INVOICED 2013-05-22 100 LL - License Violation
970991 CNV_MS INVOICED 2012-03-27 25 Miscellaneous Fee
970992 CNV_MS INVOICED 2012-02-28 25 Miscellaneous Fee
176108 LL VIO INVOICED 2012-02-22 600 LL - License Violation
335411 CNV_SI INVOICED 2012-02-21 20 SI - Certificate of Inspection fee (scales)
159311 LL VIO INVOICED 2011-09-27 75 LL - License Violation
331134 CNV_SI INVOICED 2011-09-20 20 SI - Certificate of Inspection fee (scales)
1042362 CNV_TFEE INVOICED 2011-06-28 8.470000267028809 WT and WH - Transaction Fee
1042361 RENEWAL INVOICED 2011-06-28 340 Secondhand Dealer General License Renewal Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State