Search icon

GNP89, CORP.

Company Details

Name: GNP89, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (15 years ago)
Entity Number: 3884059
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 91-02 104TH STREET, RICHMOND HILLS, NY, United States, 11418
Principal Address: 91-02 104TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-441-6535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAVIN PATEL Chief Executive Officer 91-02 104TH STREET, RICHMONDHILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-02 104TH STREET, RICHMOND HILLS, NY, United States, 11418

Licenses

Number Status Type Date End date
1387712-DCA Inactive Business 2011-04-13 2018-12-31

History

Start date End date Type Value
2010-08-27 2011-02-03 Address 1710 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2009-12-01 2010-08-27 Address SHENDHABHAI C. PATEL, 5417 AVENUE N., BROOKLYN, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141021006596 2014-10-21 BIENNIAL STATEMENT 2013-12-01
110203000928 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03
100827000425 2010-08-27 CERTIFICATE OF CHANGE 2010-08-27
091201000667 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2513772 RENEWAL INVOICED 2016-12-15 110 Cigarette Retail Dealer Renewal Fee
2377157 LICENSEDOC15 INVOICED 2016-07-01 15 License Document Replacement
2338725 LL VIO CREDITED 2016-05-03 250 LL - License Violation
2337349 SCALE-01 INVOICED 2016-04-29 20 SCALE TO 33 LBS
2337195 WM VIO INVOICED 2016-04-29 50 WM - W&M Violation
1894816 RENEWAL INVOICED 2014-11-26 110 Cigarette Retail Dealer Renewal Fee
1675434 DCA-SUS CREDITED 2014-05-07 1000 Suspense Account
1617118 TP VIO CREDITED 2014-03-11 1000 TP - Tobacco Fine Violation
1126785 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
196264 TS VIO INVOICED 2012-07-16 500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-25 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2016-04-25 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State