Search icon

GUITAR CENTER STORES, INC.

Company Details

Name: GUITAR CENTER STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463124
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5795 LINDERO CANYON ROAD, WESTLAKE VILLAGE, CA, United States, 91362
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-278-7777

Phone +1 718-230-5025

Phone +1 212-463-7500

Phone +1 818-735-8800

DOS Process Agent

Name Role Address
GUITAR CENTER STORES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONALD JAPINGA Chief Executive Officer 5795 LINDERO CANYON ROAD, WESTLAKE VILLAGE, CA, United States, 91362

Licenses

Number Status Type Date End date
2032981-DCA Active Business 2016-02-04 2023-07-31
2032750-DCA Active Business 2016-01-27 2025-07-31
2032738-DCA Active Business 2016-01-26 2025-07-31
2032740-DCA Inactive Business 2016-01-26 2021-07-31
2032521-DCA Active Business 2016-01-20 2024-06-30
2032512-DCA Active Business 2016-01-19 2024-06-30
2032510-DCA Inactive Business 2016-01-19 2022-06-30
2029515-DCA Active Business 2015-10-15 2024-06-30
2010249-DCA Inactive Business 2014-07-02 2015-07-31
2009222-DCA Inactive Business 2014-06-05 2020-12-31

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 5795 LINDERO CANYON ROAD, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-02 2024-01-12 Address 5795 LINDERO CANYON ROAD, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)
2014-01-02 2018-01-02 Address 5795 LINDERO CANYON ROAD, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)
2010-03-22 2014-01-02 Address 5795 LINDERO CANYON RD, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Principal Executive Office)
2010-03-22 2014-01-02 Address 5795 LINDERO CANYON RD, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)
2010-03-22 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-01-22 2010-03-22 Address 5795 LINDERO CANYON RD, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240112000085 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220104000225 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060698 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-30529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102008362 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006544 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140102006510 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120130002696 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100322002421 2010-03-22 BIENNIAL STATEMENT 2010-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-04 No data 139 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-06 No data 25 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 No data 3417 48TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-10 No data 25 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-04 No data 218 W 44TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-20 No data 25 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-18 No data 139 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-07 No data 3417 48TH ST, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-10 No data 3417 48TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-02 No data 3417 48TH ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-21 2023-05-01 Misrepresentation Yes 145.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666480 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3661271 RENEWAL INVOICED 2023-06-28 340 Secondhand Dealer General License Renewal Fee
3561011 RENEWAL INVOICED 2022-12-01 340 Electronics Store Renewal
3561069 RENEWAL INVOICED 2022-12-01 340 Electronics Store Renewal
3561072 RENEWAL INVOICED 2022-12-01 340 Electronics Store Renewal
3454643 RENEWAL INVOICED 2022-06-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3454644 RENEWAL INVOICED 2022-06-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3454926 RENEWAL INVOICED 2022-06-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3416586 LL VIO INVOICED 2022-02-11 175 LL - License Violation
3337300 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-09 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-02-07 Default Decision DCA REGULATIONS NOT AVAILABLE TO CUSTOMERS UPON REQUEST 1 No data 1 No data
2017-08-30 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data
2017-05-09 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-06-15 Default Decision BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 No data 1 No data
2016-02-04 Default Decision UNLIC.ACTIVITY:2ND HAND DEALER 1 No data 1 No data
2016-01-27 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-01-27 Pleaded UNLIC SECOND HAND DEALER 1 1 No data No data
2016-01-14 Pleaded UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data
2015-07-09 Settlement (Pre-Hearing) PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State