GOLD LADY TRANS CORP.

Name: | GOLD LADY TRANS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2009 (16 years ago) |
Entity Number: | 3810811 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 11011 QUEENS BLVD, APT 11K, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALENTINA ZUBOK | Chief Executive Officer | 11011 QUEENS BLVD, APT 11K, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-09 | 2025-06-25 | Address | 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2011-06-02 | 2025-06-25 | Address | 11011 QUEENS BLVD, APT 11K, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2009-05-14 | 2013-08-09 | Address | 110-11 QUEENS BLVD APT 11K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2009-05-14 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625002710 | 2025-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-24 |
130809000806 | 2013-08-09 | CERTIFICATE OF CHANGE | 2013-08-09 |
130514002410 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110602002098 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090514000894 | 2009-05-14 | CERTIFICATE OF INCORPORATION | 2009-05-14 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State