SOLID GOLD TOWING, INC.

Name: | SOLID GOLD TOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1981 (44 years ago) |
Date of dissolution: | 10 Nov 2021 |
Entity Number: | 719306 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 1960 BROADWAY, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-257-1556
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1960 BROADWAY, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
RICHARD LAWRENCE | Chief Executive Officer | 200 BETHEL LOOP, 9B, BROOKLYN, NY, United States, 11239 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0832834-DCA | Inactive | Business | 2012-04-09 | 2020-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-12 | 2021-11-10 | Address | 200 BETHEL LOOP, 9B, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer) |
1997-09-30 | 2021-11-10 | Address | 1960 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1997-09-30 | 2011-08-12 | Address | 1960 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 1997-09-30 | Address | 578 COZINE AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110002063 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
110812002909 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090813002592 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070809003076 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051028002522 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-11-24 | 2014-12-24 | Misrepresentation | Yes | 4743.00 | Bill Reduced |
2014-04-25 | 2014-05-21 | Billing Dispute | Yes | 90.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2792553 | TTCINSPECT | INVOICED | 2018-05-22 | 50 | Tow Truck Company Vehicle Inspection |
2792552 | LICENSE | CREDITED | 2018-05-22 | 600 | Tow Truck Company License Fee |
2780561 | TTCINSPECT | INVOICED | 2018-04-24 | 300 | Tow Truck Company Vehicle Inspection |
2780559 | RENEWAL | CREDITED | 2018-04-24 | 4800 | Tow Truck Company License Renewal Fee |
2780558 | TTCINSPECT | CREDITED | 2018-04-24 | 400 | Tow Truck Company Vehicle Inspection |
2780557 | DARP ENROLL | INVOICED | 2018-04-24 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2780562 | RENEWAL | INVOICED | 2018-04-24 | 3600 | Tow Truck Company License Renewal Fee |
2354300 | DCA-MFAL | INVOICED | 2016-05-26 | 50 | Manual Fee Account Licensing |
2326135 | DARP ENROLL | INVOICED | 2016-04-14 | 300 | Directed Accident Response Program (DARP) Enrollment Fee |
2326137 | RENEWAL | INVOICED | 2016-04-14 | 4800 | Tow Truck Company License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State