Search icon

GOMEZ ENTERPRISES USA CORP.

Company Details

Name: GOMEZ ENTERPRISES USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4007042
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 47 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-2185890 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101014000541 2010-10-14 CERTIFICATE OF INCORPORATION 2010-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-06 No data 47 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 47 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-16 No data 47 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Pass 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
2460534 OL VIO INVOICED 2016-10-04 250 OL - Other Violation
2460535 WM VIO INVOICED 2016-10-04 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-16 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-09-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State