Search icon

GEM PAWNBROKERS LONG ISLAND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GEM PAWNBROKERS LONG ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038532
ZIP code: 11217
County: Nassau
Place of Formation: New York
Address: 98 Rockwell Place, 2nd Floor, Brooklyn, NY, United States, 11217

Contact Details

Phone +1 718-684-3866

Phone +1 718-596-5626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIELLE JOHNS DOS Process Agent 98 Rockwell Place, 2nd Floor, Brooklyn, NY, United States, 11217

Chief Executive Officer

Name Role Address
RACHEL WILEN Chief Executive Officer 98 ROCKWELL PLACE, 2ND FLOOR, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
2052499-DCA Inactive Business 2017-05-04 2018-12-31
1462431-DCA Inactive Business 2013-04-15 2016-12-31

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 98 ROCKWELL PLACE, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-03-20 Address 378 SCHERMERHORN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1998-06-22 2024-03-20 Address 378 SCHERMERHORN ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1998-06-22 2024-03-20 Address 378 SCHERMERHORN ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240320001010 2024-03-20 BIENNIAL STATEMENT 2024-03-20
120725002562 2012-07-25 BIENNIAL STATEMENT 2012-06-01
080710002701 2008-07-10 BIENNIAL STATEMENT 2008-06-01
040827002024 2004-08-27 BIENNIAL STATEMENT 2004-06-01
020521002337 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595481 LICENSE REPL INVOICED 2023-02-08 15 License Replacement Fee
3595485 LICENSE REPL INVOICED 2023-02-08 15 License Replacement Fee
3262273 RENEWAL INVOICED 2020-11-25 340 Electronics Store Renewal
2958820 RENEWAL INVOICED 2019-01-08 340 Electronics Store Renewal
2617303 LICENSE INVOICED 2017-05-30 340 Electronic Store License Fee
2601685 LICENSE INVOICED 2017-05-03 340 Electronic Store License Fee
1904077 RENEWAL INVOICED 2014-12-05 340 Electronics Store Renewal
212095 LL VIO INVOICED 2013-07-08 75 LL - License Violation
1233633 LICENSE INVOICED 2013-04-15 340 Electronic Store License Fee
1233632 CNV_TFEE INVOICED 2013-04-15 8.470000267028809 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State