Name: | GILT GROUPE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 10 Jan 2012 |
Entity Number: | 3532126 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN RYAN | Chief Executive Officer | 2 PARK AVENUE / 4TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-19 | 2011-08-22 | Address | 2 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-06-18 | 2007-06-18 | Name | FIRST LOOK, INC. |
2007-06-18 | 2007-09-19 | Name | FIRST LOOK, INC. |
2007-06-18 | 2010-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120110000820 | 2012-01-10 | CERTIFICATE OF TERMINATION | 2012-01-10 |
110822002850 | 2011-08-22 | BIENNIAL STATEMENT | 2011-06-01 |
100419002803 | 2010-04-19 | BIENNIAL STATEMENT | 2009-06-01 |
070919001004 | 2007-09-19 | CERTIFICATE OF AMENDMENT | 2007-09-19 |
070618000104 | 2007-06-18 | APPLICATION OF AUTHORITY | 2007-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341490704 | 0215000 | 2016-05-19 | 2 PARK AVENUE, NEW YORK, NY, 10006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1093861 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 2016-09-12 |
Current Penalty | 12471.0 |
Initial Penalty | 12471.0 |
Contest Date | 2016-10-04 |
Final Order | 2017-02-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.145(c)(3): Safety instruction sings shall be used where there is a need for general instructions and suggestions relative to safety measures. Site: 2 Park Avenue 4th Fl. New York, NY On or about 5/16/16 a) Employee was using a Ryobi table saw which did not have a guard installed. |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2013-05-06 |
Case Closed | 2013-11-29 |
Related Activity
Type | Accident |
Activity Nr | 817472 |
Type | Inspection |
Activity Nr | 912371 |
Safety | Yes |
Type | Inspection |
Activity Nr | 912369 |
Safety | Yes |
Type | Inspection |
Activity Nr | 912367 |
Safety | Yes |
Type | Inspection |
Activity Nr | 905158 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 A04 |
Issuance Date | 2013-09-12 |
Abatement Due Date | 2013-09-24 |
Current Penalty | 3000.0 |
Initial Penalty | 5000.0 |
Final Order | 2013-10-30 |
Nr Instances | 1 |
Nr Exposed | 15 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(4): Safeguards designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, emergency exit lighting) must be in proper working order at all times. Location: 63 Flushing Ave., Brooklyn, NY (Brooklyn Navy Yard Bldg. #3). a) Emergency exit lighting was not in working order at the employer's facility; on or about 5/3/13. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 G04 |
Issuance Date | 2013-09-12 |
Abatement Due Date | 2013-09-24 |
Current Penalty | 3000.0 |
Initial Penalty | 5000.0 |
Final Order | 2013-10-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(g)(4): The employer shall provide the training required in paragraph (g)(3) of this section upon initial assignment to the designated group of employees and at least annually thereafter. [45 FR 60708, Sept. 12, 1980; 46 FR 24557, May 1, 1981, as amended at 51 FR 34560, Sept. 29, 1986; 61 FR 9227, March 7, 1996; 67 FR 67964, Nov. 7, 2002] Location: 63 Flushing Ave., Brooklyn, NY (Brooklyn Navy Yard Bldg. #3). a) Employees designated to use fire extinguishers were not provided training upon initial assignment and at least annually there after.; on or about 5/3/13. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1305497 | Other Fraud | 2013-08-06 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STARKE |
Role | Plaintiff |
Name | GILT GROUPE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-09-28 |
Termination Date | 2015-12-01 |
Section | 0271 |
Status | Terminated |
Parties
Name | INVICTA WATCH COMPANY OF AMERI |
Role | Plaintiff |
Name | GILT GROUPE, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State