Search icon

GOLDEN TRIMMINGS INC

Company Details

Name: GOLDEN TRIMMINGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2019 (6 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 5578497
ZIP code: 11020
County: Kings
Place of Formation: New York
Address: 13 JEFFREY LANE, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDEN TRIMMINGS INC DOS Process Agent 13 JEFFREY LANE, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
QING MEI WU Chief Executive Officer 13 JEFFREY LANE, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 13 JEFFREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 80 39TH STREET, SUITE 3S, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 13 JEFFREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-09-18 Address 80 39TH STREET, SUITE 3S, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 80 39TH STREET, SUITE 3S, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-09-18 Address 13 JEFFREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2023-06-02 2023-09-18 Address 13 JEFFREY LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2019-06-27 2023-06-02 Address 80 39TH STREET, #3S, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2019-06-27 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230918004064 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
230602001940 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220624002662 2022-06-24 BIENNIAL STATEMENT 2021-06-01
190627010095 2019-06-27 CERTIFICATE OF INCORPORATION 2019-06-27

Date of last update: 06 Mar 2025

Sources: New York Secretary of State