Search icon

GOLDEN TOUCH RESOURCING INC.

Company Details

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

DOS Process Agent

Name Role Address
SHUIGEN YAO DOS Process Agent 600 W MAIN ST, STE 209, ALHAMBRA, CA, United States, 91801

Chief Executive Officer

Name Role Address
GOLDEN TOUCH RESOURCING INC. Chief Executive Officer 9120 AIRPORT BLVD., SUITE C, MOBILE, AL, United States, 36608

History

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

Filings

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