Search icon

GAMESTOP, INC.

Branch

Company Details

Name: GAMESTOP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1993 (32 years ago)
Branch of: GAMESTOP, INC., Minnesota (Company Number 709cea02-a3d4-e011-a886-001ec94ffe7f)
Entity Number: 1718174
ZIP code: 10011
County: Suffolk
Place of Formation: Minnesota
Address: 111 EIGTH AVENUE, 13TH FLOOR, GRAPEVINE, TX, United States, 10011
Principal Address: 625 WESTPORT PKWY, GRAPEVINE, TX, United States, 76051

Contact Details

Phone +1 212-879-7678

Phone +1 718-567-4309

Phone +1 817-424-2221

Phone +1 718-377-4577

Phone +1 718-398-5928

Phone +1 718-251-5021

Phone +1 212-242-2567

Phone +1 718-439-4810

Phone +1 718-565-5842

Phone +1 817-722-7365

Phone +1 718-623-2151

Phone +1 718-252-0207

Phone +1 718-829-3561

Phone +1 212-921-7855

Phone +1 718-982-8016

Phone +1 817-424-2000

Phone +1 718-461-7308

Phone +1 718-857-3051

Phone +1 212-865-1781

Phone +1 212-864-4292

Phone +1 718-626-1981

Phone +1 718-940-0816

Phone +1 718-339-7890

Phone +1 718-573-5307

Phone +1 212-427-6317

Phone +1 212-473-6571

Phone +1 817-242-2221

Phone +1 718-533-1993

Phone +1 718-357-0894

Phone +1 718-338-9838

Phone +1 718-477-9688

Phone +1 212-227-1945

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGTH AVENUE, 13TH FLOOR, GRAPEVINE, TX, United States, 10011

Chief Executive Officer

Name Role Address
MATT FURLONG Chief Executive Officer 625 WESTPORT PKWY, GRAPEVINE, TX, United States, 76051

Licenses

Number Status Type Date End date
2115216-DCA Active Business 2023-07-20 2025-07-31
2114743-DCA Active Business 2023-06-29 2024-12-31
2114253-DCA Active Business 2023-06-07 2024-12-31
2107202-DCA Active Business 2022-07-01 2023-07-31
2097546-DCA Active Business 2021-01-20 2024-12-31
2091247-DCA Active Business 2019-10-08 2024-12-31
2089790-DCA Active Business 2019-08-21 2024-12-31
2059125-DCA Active Business 2017-10-10 2023-07-31
2058592-DCA Inactive Business 2017-09-25 2023-07-31
2058377-DCA Active Business 2017-09-19 2024-12-31

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 625 WESTPORT PKWY, GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 625 WESTPORT PKWY, GRAPEVINE, TX, 76051, 3978, USA (Type of address: Chief Executive Officer)
2021-04-13 2023-04-19 Address 111 EIGTH AVENUE, 13TH FLOOR, GRAPEVINE, TX, 10011, USA (Type of address: Service of Process)
2019-04-18 2023-04-19 Address 625 WESTPORT PKWY, GRAPEVINE, TX, 76051, 3978, USA (Type of address: Chief Executive Officer)
2019-04-18 2021-04-13 Address 111 EIGTH AVENUE, 13TH FLOOR, GRAPEVINE, TX, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-11 2019-04-18 Address 625 WESTPORT PKWY, GRAPEVINE, TX, 76051, 3978, USA (Type of address: Chief Executive Officer)
2007-05-25 2013-04-11 Address 625 WESTPORT PKWY, GRAPEVINE, TX, 76051, 3978, USA (Type of address: Chief Executive Officer)
2003-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230419002776 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210413060392 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190418060296 2019-04-18 BIENNIAL STATEMENT 2019-04-01
SR-20545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20544 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170413006163 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150409006279 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130411006374 2013-04-11 BIENNIAL STATEMENT 2013-04-01
090416002545 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070525002184 2007-05-25 BIENNIAL STATEMENT 2007-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-20 No data 174 BROADWAY, Manhattan, NEW YORK, NY, 10038 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-28 No data 34 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-15 No data 2188 BARTOW AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-12 No data 2845 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10313 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-24 No data 945 WHITE PLAINS RD, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-14 No data 1110 EASTERN PKWY, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-28 No data 139 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-10 No data 3158 STEINWAY ST, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-02 No data 3729 82ND ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-12 No data 2845 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10313 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-22 2022-04-29 Refund Policy Yes 0.00 Resolved and Consumer Satisfied
2020-12-31 2021-01-13 Exchange Goods/Contract Cancelled Yes 24.00 Cash Amount
2015-05-08 2015-07-16 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668095 RENEWAL INVOICED 2023-07-10 340 Secondhand Dealer General License Renewal Fee
3666764 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3666570 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3666571 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3666566 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3666572 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3666582 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3666567 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3666748 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3666762 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-15 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2023-03-14 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2023-02-10 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data
2023-02-02 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2023-02-02 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2023-02-02 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2022-12-05 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2022-09-29 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2022-09-29 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2022-09-29 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347215899 0216000 2024-01-17 2485 GRAND CONCOURSE, BRONX, NY, 10468
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-01-17

Related Activity

Type Complaint
Activity Nr 2115203
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2024-04-19
Abatement Due Date 2024-05-01
Current Penalty 9218.0
Initial Penalty 9218.0
Contest Date 2024-05-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: Location: Basement a) On or about January 17, 2024, signs were not posted along the exit access indicating the direction to travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent. The basement had no signs indicating the direction to the nearest exit.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 2024-04-19
Current Penalty 6913.0
Initial Penalty 6913.0
Contest Date 2024-05-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(5): Enclosed workplaces were not so constructed, equipped, and maintained as to prevent the entrance or harborage of rodents, insects, or other vermin: Location: Basement of 2485 Grand Concourse, Bronx, NY a) On or about January 17, 2024, the employer did not ensure all places of employment were kept in a clean and sanitary condition for employees required to go into the basement to place and/or retrieve merchandise. Rodent droppings were identified in multiple locations in the basement.
347011967 0215000 2023-10-04 34 GRAHAM AVENUE, BROOKLYN, NY, 11206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-10-04
Case Closed 2024-01-23

Related Activity

Type Complaint
Activity Nr 2055204
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301741 Fair Labor Standards Act 2013-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-15
Termination Date 2013-08-19
Section 1331
Sub Section FL
Status Terminated

Parties

Name GULLAP,
Role Plaintiff
Name GAMESTOP, INC.
Role Defendant
2202143 Other Statutory Actions 2022-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-13
Termination Date 2022-08-03
Section 1331
Status Terminated

Parties

Name ECHEVARRIA
Role Plaintiff
Name GAMESTOP, INC.
Role Defendant
1205015 Fair Labor Standards Act 2012-10-05 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 116000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-10-05
Termination Date 2012-11-01
Section 1441
Sub Section LM
Status Terminated

Parties

Name GUERRIERE
Role Plaintiff
Name GAMESTOP, INC.
Role Defendant
2207063 Other Statutory Actions 2022-08-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-18
Termination Date 1900-01-01
Section 2710
Sub Section (C
Status Pending

Parties

Name ALDANA,
Role Plaintiff
Name GAMESTOP, INC.
Role Defendant
2202921 Other Labor Litigation 2022-05-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-05-18
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name MACK
Role Plaintiff
Name GAMESTOP, INC.
Role Defendant
0302810 Other Contract Actions 2003-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-06-05
Termination Date 2003-10-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name GAMESTOP, INC.
Role Plaintiff
Name CRIVELLO
Role Defendant
1301752 Other Contract Actions 2013-03-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-15
Termination Date 2013-04-18
Section 1332
Sub Section AC
Status Terminated

Parties

Name HAMAL
Role Plaintiff
Name GAMESTOP, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State