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 |
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 |
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 |
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 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