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
Name | Role | Address |
---|---|---|
GOLDEN TRIMMINGS INC | DOS Process Agent | 13 JEFFREY LANE, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
QING MEI WU | Chief Executive Officer | 13 JEFFREY LANE, GREAT NECK, NY, United States, 11020 |
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 |
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