Name: | GOLDEN CREPES I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2010 (14 years ago) |
Date of dissolution: | 12 Jun 2024 |
Entity Number: | 4019309 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 262A W. 15TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 262A W 15TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT RAFAILOV | Chief Executive Officer | 262A W 15TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 262A W. 15TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-10 | 2024-10-10 | Address | 262A W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2010-11-15 | 2024-10-10 | Address | 262A W. 15TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003847 | 2024-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-12 |
161102006130 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141107007016 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121210002267 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101115000460 | 2010-11-15 | CERTIFICATE OF INCORPORATION | 2010-11-15 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State