Search icon

NEW YORK GOLD & ESTATE BUYERS, INC.

Company Details

Name: NEW YORK GOLD & ESTATE BUYERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2011 (14 years ago)
Date of dissolution: 21 Nov 2019
Entity Number: 4096355
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 4 WEST 47TH ST., BOOTH #25-26, NEW YORK, NY, United States, 10036
Principal Address: 4 WEST 47ST BOOTH 25-26, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-300-6406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WEST 47TH ST., BOOTH #25-26, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JACK BOTIER Chief Executive Officer 102 18 64AVE, 4S, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1395215-DCA Inactive Business 2011-06-03 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
191121000974 2019-11-21 CERTIFICATE OF DISSOLUTION 2019-11-21
130508006173 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110519000112 2011-05-19 CERTIFICATE OF INCORPORATION 2011-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-02 No data 4 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business 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
2370299 LICENSE REPL INVOICED 2016-06-22 15 License Replacement Fee
2122535 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee
1222829 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
159160 LL VIO INVOICED 2011-12-14 500 LL - License Violation
330012 CNV_SI INVOICED 2011-11-02 20 SI - Certificate of Inspection fee (scales)
1071754 FINGERPRINT INVOICED 2011-06-13 75 Fingerprint Fee
1071755 CNV_TFEE INVOICED 2011-06-04 10.579999923706055 WT and WH - Transaction Fee
1071756 LICENSE INVOICED 2011-06-04 425 Secondhand Dealer General License Fee

Date of last update: 09 Mar 2025

Sources: New York Secretary of State