G.V. TRADING, INC.

Name: | G.V. TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2004 (21 years ago) |
Date of dissolution: | 17 Mar 2021 |
Entity Number: | 3019572 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 205 GRAND STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-925-8333
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XING WONG | Chief Executive Officer | 205 GRAND STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 GRAND STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1165091-DCA | Inactive | Business | 2004-05-03 | 2007-12-31 |
1161877-DCA | Inactive | Business | 2004-03-15 | 2018-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-05 | 2010-04-12 | Address | 205 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-04-05 | 2010-04-12 | Address | 205 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-03-01 | 2010-04-12 | Address | 205 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210317000729 | 2021-03-17 | CERTIFICATE OF DISSOLUTION | 2021-03-17 |
180312006564 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160428006190 | 2016-04-28 | BIENNIAL STATEMENT | 2016-03-01 |
140806007010 | 2014-08-06 | BIENNIAL STATEMENT | 2014-03-01 |
120424002152 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2543269 | SCALE-01 | INVOICED | 2017-01-30 | 100 | SCALE TO 33 LBS |
2508340 | LL VIO | INVOICED | 2016-12-09 | 500 | LL - License Violation |
2506028 | SCALE-01 | INVOICED | 2016-12-07 | 120 | SCALE TO 33 LBS |
2307135 | RENEWAL | INVOICED | 2016-03-23 | 1280 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1949095 | SCALE-01 | INVOICED | 2015-01-26 | 100 | SCALE TO 33 LBS |
1790292 | SCALE-01 | INVOICED | 2014-09-25 | 120 | SCALE TO 33 LBS |
1638654 | RENEWAL | INVOICED | 2014-03-31 | 1280 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
333980 | CNV_SI | INVOICED | 2012-04-27 | 100 | SI - Certificate of Inspection fee (scales) |
731779 | RENEWAL | INVOICED | 2012-01-25 | 1280 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
170238 | WH VIO | INVOICED | 2011-12-14 | 200 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-12-01 | Pleaded | STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State