Name: | GMS REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1994 (31 years ago) |
Date of dissolution: | 04 Nov 2022 |
Entity Number: | 1835953 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 84 MONTAGE ST, BROOKLYN, NY, United States, 11201 |
Principal Address: | 84 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG S MARKMAN | Chief Executive Officer | 84 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 MONTAGE ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-25 | 2023-02-25 | Address | 84 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1996-07-25 | 2023-02-25 | Address | 84 MONTAGUE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1996-07-25 | 2023-02-25 | Address | 84 MONTAGE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1994-07-13 | 2022-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-07-13 | 1996-07-25 | Address | 82-84 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230225000786 | 2022-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-04 |
210817001670 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
140716006373 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120808002790 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100908002737 | 2010-09-08 | BIENNIAL STATEMENT | 2010-07-01 |
080808002048 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060712002534 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
050202002174 | 2005-02-02 | BIENNIAL STATEMENT | 2004-07-01 |
020826002505 | 2002-08-26 | BIENNIAL STATEMENT | 2002-07-01 |
000719002412 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-10-19 | No data | 84 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-13 | No data | 84 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2485430 | PL VIO | INVOICED | 2016-11-07 | 750 | PL - Padlock Violation |
2457563 | PL VIO | CREDITED | 2016-09-29 | 400 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-13 | Hearing Decision | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. | 1 | No data | 1 | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7830297807 | 2020-06-04 | 0202 | PPP | 84 Montague Street, Brooklyn, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5319028306 | 2021-01-25 | 0202 | PPS | 84 Montague St, Brooklyn, NY, 11201-3305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9601449 | Rent, Lease, Ejectment | 1996-03-28 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GMS REST. CORP. |
Role | Plaintiff |
Name | PERGOLA |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-29 |
Termination Date | 2019-02-06 |
Date Issue Joined | 2018-12-28 |
Section | 1331 |
Status | Terminated |
Parties
Name | PINGUIL |
Role | Plaintiff |
Name | GMS REST. CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State