Search icon

GEM APPRAISERS' LABORATORY II, INC.

Company Details

Name: GEM APPRAISERS' LABORATORY II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1995 (30 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 1882854
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 5TH AVENUE SUITE 1309, ANNANDALE, NY, United States, 10017
Principal Address: 589 FIFTH AVE, STE 1309, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-333-3122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C ARETZ JR Chief Executive Officer 589 FIFTH AVE, STE 1309, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GEM APPRAISERS' LABORATORY II, INC. DOS Process Agent 589 5TH AVENUE SUITE 1309, ANNANDALE, NY, United States, 10017

Licenses

Number Status Type Date End date
0923892-DCA Active Business 2003-07-21 2023-07-31

History

Start date End date Type Value
2021-01-11 2024-04-23 Address 589 5TH AVENUE SUITE 1309, ANNANDALE, NY, 10017, USA (Type of address: Service of Process)
2015-01-20 2024-04-23 Address 589 FIFTH AVE, STE 1309, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-01-15 2021-01-11 Address 589 FIFTH AVENUE, SUITE 1309, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-06-11 2013-01-31 Address 608 5TH AVE, STE 602, NEW YORK, NY, 10020, 2303, USA (Type of address: Principal Executive Office)
2001-06-11 2015-01-20 Address 608 5TH AVE, STE 602, NEW YORK, NY, 10020, 2303, USA (Type of address: Chief Executive Officer)
2001-06-11 2015-01-15 Address 250 PARK AVE, 10TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1995-01-09 2001-06-11 Address 250 PARK AVENUE 10TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1995-01-09 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423002022 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
210111060427 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190103060106 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007790 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006204 2015-01-20 BIENNIAL STATEMENT 2015-01-01
150115000836 2015-01-15 CERTIFICATE OF CHANGE 2015-01-15
130131002367 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110120002149 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081226002068 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070124002373 2007-01-24 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-13 No data 589 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 589 5TH AVE, Manhattan, NEW YORK, NY, 10017 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3340286 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3330310 SCALE-01 INVOICED 2021-05-13 40 SCALE TO 33 LBS
3040479 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2632164 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2089495 RENEWAL INVOICED 2015-05-26 340 Secondhand Dealer General License Renewal Fee
1395647 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
1395655 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
1395648 RENEWAL INVOICED 2009-06-03 340 Secondhand Dealer General License Renewal Fee
1395649 RENEWAL INVOICED 2007-06-18 340 Secondhand Dealer General License Renewal Fee
1395650 RENEWAL INVOICED 2005-06-03 340 Secondhand Dealer General License Renewal Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State