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
Name | Role | Address |
---|---|---|
ROBERT C ARETZ JR | Chief Executive Officer | 589 FIFTH AVE, STE 1309, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GEM APPRAISERS' LABORATORY II, INC. | DOS Process Agent | 589 5TH AVENUE SUITE 1309, ANNANDALE, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0923892-DCA | Active | Business | 2003-07-21 | 2023-07-31 |
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 |
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 |
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 |
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