Name: | GEM STORES OF WESTCHESTER AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1990 (35 years ago) |
Entity Number: | 1412280 |
ZIP code: | 11412 |
County: | Bronx |
Place of Formation: | New York |
Address: | 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINDY LEVENSON | Chief Executive Officer | 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182-20 LIBERTY AVE, JAMAICA, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1998-02-04 | Address | 125 2 ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1998-02-04 | Address | 125 2 ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1990-01-05 | 1998-02-04 | Address | 125 2ND STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150617000620 | 2015-06-17 | CERTIFICATE OF MERGER | 2015-06-17 |
140304002012 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120202002180 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
111116000448 | 2011-11-16 | CERTIFICATE OF MERGER | 2011-11-16 |
100120002504 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
86506 | PL VIO | INVOICED | 2007-04-09 | 1000 | PL - Padlock Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State