Search icon

47 GOLDTOWN INC.

Company Details

Name: 47 GOLDTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4030629
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 W 47TH ST, BOOTH 68, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-840-9020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W 47TH ST, BOOTH 68, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1467431-DCA Inactive Business 2013-06-17 2017-07-31
1381961-DCA Inactive Business 2011-02-03 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-2188759 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101214000700 2010-12-14 CERTIFICATE OF INCORPORATION 2010-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-07 No data 55 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued 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
2096936 RENEWAL INVOICED 2015-06-04 340 Secondhand Dealer General License Renewal Fee
1249403 LICENSE INVOICED 2013-06-17 340 Secondhand Dealer General License Fee
1249402 FINGERPRINT INVOICED 2013-06-14 75 Fingerprint Fee
161495 OL VIO INVOICED 2012-01-24 375 OL - Other Violation
159276 LL VIO INVOICED 2011-12-02 400 LL - License Violation
1065389 RENEWAL INVOICED 2011-06-08 340 Secondhand Dealer General License Renewal Fee
1065387 LICENSE INVOICED 2011-02-04 85 Secondhand Dealer General License Fee
1065388 FINGERPRINT INVOICED 2011-02-03 75 Fingerprint Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State