Search icon

GOLD CROWN PAWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLD CROWN PAWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2010 (15 years ago)
Date of dissolution: 02 Feb 2023
Entity Number: 3914926
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 110-11 QUEENS BLVD APT 11K, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 212-840-8808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-11 QUEENS BLVD APT 11K, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MAYA ZUBOK Chief Executive Officer 110-11 QUEENS BLVD APT 11K, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1438363-DCA Inactive Business 2012-07-21 2017-04-30

History

Start date End date Type Value
2012-04-24 2023-04-23 Address 110-11 QUEENS BLVD APT 11K, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-02-19 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-19 2023-04-23 Address 110-11 QUEENS BLVD APT 11K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230423000124 2023-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-02
160721006236 2016-07-21 BIENNIAL STATEMENT 2016-02-01
140421002412 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120424003379 2012-04-24 BIENNIAL STATEMENT 2012-02-01
100219000730 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2328969 RENEWAL INVOICED 2016-04-19 500 Pawnbroker License Renewal Fee
2062501 RENEWAL INVOICED 2015-04-29 500 Pawnbroker License Renewal Fee
1657628 RENEWAL INVOICED 2014-04-21 500 Pawnbroker License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State