Search icon

GESS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716521
ZIP code: 10028
County: Queens
Place of Formation: New York
Address: 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 718-255-5736

Phone +1 718-255-5132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GESS CORP. DOS Process Agent 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
EVGENY A FREIDMAN Chief Executive Officer 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1299730-DCA Inactive Business 2008-09-18 2018-12-31
1129658-DCA Inactive Business 2002-12-27 2008-12-31

History

Start date End date Type Value
2024-07-16 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-05 2016-01-11 Address 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-07 2016-01-11 Address 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-05-07 2016-01-11 Address 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-05-07 2012-04-05 Address 313 10TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160111006036 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140109006176 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120405002064 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100507002344 2010-05-07 BIENNIAL STATEMENT 2010-01-01
080219003050 2008-02-19 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2770144 PETROL-19 INVOICED 2018-04-03 240 PETROL PUMP BLEND
2770145 PETROL-32 INVOICED 2018-04-03 40 PETROL PUMP DIESEL
2732731 TP VIO INVOICED 2018-01-24 500 TP - Tobacco Fine Violation
2712830 TP VIO INVOICED 2017-12-19 1000 TP - Tobacco Fine Violation
2693135 TP VIO CREDITED 2017-11-13 500 TP - Tobacco Fine Violation
2664767 TP VIO CREDITED 2017-09-11 750 TP - Tobacco Fine Violation
2630591 TP VIO CREDITED 2017-06-26 500 TP - Tobacco Fine Violation
2621498 PETROL-19 INVOICED 2017-06-07 240 PETROL PUMP BLEND
2621499 PETROL-32 INVOICED 2017-06-07 40 PETROL PUMP DIESEL
2610964 TP VIO CREDITED 2017-05-11 300 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-28 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-05-01 Default Decision FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2009-11-09
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GESS CORP.
Party Role:
Defendant
Party Name:
CLEAR CHANNEL OUTDOOR, ,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State