GEM PAWNBROKERS LONG ISLAND CORP.

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
Name | Role | Address |
---|---|---|
DANIELLE JOHNS | DOS Process Agent | 98 Rockwell Place, 2nd Floor, Brooklyn, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
RACHEL WILEN | Chief Executive Officer | 98 ROCKWELL PLACE, 2ND FLOOR, BROOKLYN, NY, United States, 11217 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State