Search icon

GENTLEMEN'S RESALE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GENTLEMEN'S RESALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1992 (33 years ago)
Date of dissolution: 07 Jun 2019
Entity Number: 1663005
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 322 E 81ST STREET, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-734-2739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY M. SCHEINER DOS Process Agent 322 E 81ST STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
GARY M. SCHEINER Chief Executive Officer 5 MERRITT TERRACE, MATAWAN, NJ, United States, 07747

Licenses

Number Status Type Date End date
1401388-DCA Inactive Business 2011-07-19 2019-07-31

History

Start date End date Type Value
2004-10-14 2006-08-21 Address 322 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2004-10-14 2006-08-21 Address 550 S.E. MIZNER BLVD, UNIT #711, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2002-09-06 2004-10-14 Address 1520 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-09-06 2004-10-14 Address 1520 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1998-10-06 2002-09-06 Address 250 E 87TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190607000558 2019-06-07 CERTIFICATE OF DISSOLUTION 2019-06-07
160901006233 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006038 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121001006095 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100910002771 2010-09-10 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2634936 RENEWAL INVOICED 2017-07-05 340 Secondhand Dealer General License Renewal Fee
2469446 LICENSEDOC15 INVOICED 2016-10-12 15 License Document Replacement
2135111 RENEWAL INVOICED 2015-07-22 340 Secondhand Dealer General License Renewal Fee
1223706 RENEWAL INVOICED 2013-07-03 340 Secondhand Dealer General License Renewal Fee
163008 PL VIO INVOICED 2011-09-09 2700 PL - Padlock Violation
1077025 FINGERPRINT INVOICED 2011-07-28 150 Fingerprint Fee
1077027 CNV_TFEE INVOICED 2011-07-23 10.579999923706055 WT and WH - Transaction Fee
1077026 LICENSE INVOICED 2011-07-23 425 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State