Search icon

G-C STATIONERY, INC.

Company Details

Name: G-C STATIONERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1995 (30 years ago)
Date of dissolution: 06 Dec 2021
Entity Number: 1924196
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURTON RITTER, ESQ. DOS Process Agent 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-05-22 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-22 2022-06-27 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220627002701 2021-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-06
950522000228 1995-05-22 CERTIFICATE OF INCORPORATION 1995-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-03 No data 8110 37TH AVE, 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
2018-02-06 No data 8110 37TH AVE, 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
2015-08-04 No data 8110 37TH AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
20047 CL VIO INVOICED 2003-07-03 100 CL - Consumer Law Violation
5763 CL VIO INVOICED 2001-08-17 350 CL - Consumer Law Violation
797 CL VIO INVOICED 2000-12-04 350 CL - Consumer Law Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State