Search icon

GOLDEN CHOPSTICKS RESTAURANT INC.

Company Details

Entity Name: GOLDEN CHOPSTICKS RESTAURANT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Oct 2010
Date of dissolution: 16 Jan 2020
Business ALEI: 1017513
Annual report due: 08 Oct 2020
Business address: 2380 DIXWELL AVE, HAMDEN, CT, 06514, United States
Mailing address: 2380 DIXWELL AVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: TAXACCT8283@YAHOO.COM

Agent

Name Role Business address Residence address
XIAO YAN CHEN Agent 2380 DIXWELL AVE., HAMDEN, CT, 06518, United States 892 STATE STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
XIAO YAN CHEN Officer 2380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 892 STATE STREET, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.115487 LOTTERY SALES AGENT INACTIVE CANCELLED 2016-03-08 2019-04-01 2020-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006725040 2020-01-16 2020-01-16 Dissolution Certificate of Dissolution No data
0006641425 2019-09-10 No data Annual Report Annual Report 2019
0006261562 2018-10-19 No data Annual Report Annual Report 2018
0005947080 2017-10-17 No data Annual Report Annual Report 2017
0005657509 2016-09-23 No data Annual Report Annual Report 2016
0005405796 2015-10-01 No data Annual Report Annual Report 2015
0005212213 2014-11-04 No data Annual Report Annual Report 2012
0005212242 2014-11-04 No data Annual Report Annual Report 2014
0005212221 2014-11-04 No data Annual Report Annual Report 2013
0004638888 2011-10-17 No data Annual Report Annual Report 2011

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website