Name: | GOLDEN TOUCH RESOURCING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2015 (10 years ago) |
Entity Number: | 4785853 |
ZIP code: | 91801 |
County: | New York |
Place of Formation: | New York |
Address: | 600 W MAIN ST, STE 209, ALHAMBRA, CA, United States, 91801 |
Principal Address: | 9120 Airport Blvd., SUITE C, MOBILE, AL, United States, 36608 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHUIGEN YAO | DOS Process Agent | 600 W MAIN ST, STE 209, ALHAMBRA, CA, United States, 91801 |
Name | Role | Address |
---|---|---|
GOLDEN TOUCH RESOURCING INC. | Chief Executive Officer | 9120 AIRPORT BLVD., SUITE C, MOBILE, AL, United States, 36608 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 9120 AIRPORT BLVD., SUITE C, MOBILE, AL, 36608, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 131 STATE ST., SUITE 323, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-09-27 | 2023-08-02 | Address | 318 N 3RD ST, APT G, ALHAMBRA, CA, 91801, USA (Type of address: Service of Process) |
2019-09-27 | 2023-08-02 | Address | 131 STATE ST., SUITE 323, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2018-08-22 | 2019-09-27 | Address | 387 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-08-22 | 2019-09-27 | Address | 387 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK CITY, NY, 10016, USA (Type of address: Principal Executive Office) |
2018-08-22 | 2019-09-27 | Address | 387 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process) |
2015-07-07 | 2018-08-22 | Address | 228 PARK AVE., S #45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-07-07 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000028 | 2023-08-02 | BIENNIAL STATEMENT | 2023-07-01 |
211213002008 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
190927060042 | 2019-09-27 | BIENNIAL STATEMENT | 2019-07-01 |
180822006099 | 2018-08-22 | BIENNIAL STATEMENT | 2017-07-01 |
150707010288 | 2015-07-07 | CERTIFICATE OF INCORPORATION | 2015-07-07 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State