Name: | C-GAL JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1986 (39 years ago) |
Date of dissolution: | 14 Feb 2022 |
Entity Number: | 1074667 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7310 13TH AVE, BROOKLYN, NY, United States, 11228 |
Contact Details
Phone +1 718-748-3599
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7310 13TH AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
GENE CUKIERWAR | Chief Executive Officer | 7310 13TH AVE, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0993787-DCA | Inactive | Business | 2012-04-15 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2022-10-01 | Address | 7310 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1995-06-15 | 2022-10-01 | Address | 7310 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1995-06-15 | 2002-03-27 | Address | 73-10 13TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1986-04-17 | 2022-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-04-17 | 1995-06-15 | Address | 73-10 13TH AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221001000187 | 2022-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-14 |
120404000492 | 2012-04-04 | ANNULMENT OF DISSOLUTION | 2012-04-04 |
DP-1798040 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080407002047 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060424002750 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2799745 | LL VIO | INVOICED | 2018-06-14 | 750 | LL - License Violation |
2794919 | LL VIO | CREDITED | 2018-05-31 | 500 | LL - License Violation |
2747731 | LL VIO | VOIDED | 2018-02-23 | 500 | LL - License Violation |
2646877 | RENEWAL | INVOICED | 2017-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
2160152 | RENEWAL | INVOICED | 2015-08-27 | 340 | Secondhand Dealer General License Renewal Fee |
2154076 | SCALE-01 | INVOICED | 2015-08-18 | 20 | SCALE TO 33 LBS |
417207 | CNV_TFEE | INVOICED | 2013-08-01 | 8.470000267028809 | WT and WH - Transaction Fee |
417208 | RENEWAL | INVOICED | 2013-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
339139 | CNV_SI | INVOICED | 2012-07-12 | 20 | SI - Certificate of Inspection fee (scales) |
417209 | CNV_TFEE | INVOICED | 2012-05-04 | 6.349999904632568 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-13 | Hearing Decision | FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES | 1 | No data | 1 | No data |
2018-02-13 | Hearing Decision | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | No data | 1 | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State