Name: | GOLDEN MILLION ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1977 (47 years ago) |
Entity Number: | 456533 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 280 24TH STREET, BROOKLYN, NY, United States, 11232 |
Principal Address: | WILLIAM LIM, 280 24TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LIM | Chief Executive Officer | 280 24TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
WILLIAM LIM | DOS Process Agent | 280 24TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-07 | 2010-02-19 | Address | WILLIAM LIM, 280 24TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2006-01-10 | 2008-01-07 | Address | WILLIAM KIM, 280 24TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2004-07-13 | 2006-01-10 | Address | 280 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2004-07-13 | 2010-02-19 | Address | 280 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2004-07-13 | 2010-02-19 | Address | 280 24TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110818009 | 2011-08-18 | ASSUMED NAME CORP INITIAL FILING | 2011-08-18 |
100219002232 | 2010-02-19 | BIENNIAL STATEMENT | 2009-11-01 |
080107002297 | 2008-01-07 | BIENNIAL STATEMENT | 2007-11-01 |
060110002741 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
040713002435 | 2004-07-13 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State