Search icon

CHRIS GORDON, LLC

Company Details

Name: CHRIS GORDON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Dec 2007 (17 years ago)
Date of dissolution: 20 Sep 2024
Entity Number: 3609112
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-12-07 2024-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-04-02 2015-12-07 Address 138 E 16TH ST, 4B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-12-26 2012-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-12-26 2024-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240923000357 2024-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-20
211202002142 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191217060031 2019-12-17 BIENNIAL STATEMENT 2019-12-01
171227006011 2017-12-27 BIENNIAL STATEMENT 2017-12-01
151207006421 2015-12-07 BIENNIAL STATEMENT 2015-12-01
120402002610 2012-04-02 BIENNIAL STATEMENT 2011-12-01
100322002108 2010-03-22 BIENNIAL STATEMENT 2009-12-01
071226000096 2007-12-26 ARTICLES OF ORGANIZATION 2007-12-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-05 No data 382 BAY ST, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049368 CL VIO INVOICED 2019-06-21 350 CL - Consumer Law Violation
3049369 OL VIO INVOICED 2019-06-21 250 OL - Other Violation
3019089 CL VIO CREDITED 2019-04-17 175 CL - Consumer Law Violation
3019090 OL VIO CREDITED 2019-04-17 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-05 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2019-04-05 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State