Search icon

GABRIEL FINE CLOTHING INC.

Company Details

Name: GABRIEL FINE CLOTHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2011 (14 years ago)
Date of dissolution: 30 Nov 2016
Entity Number: 4126911
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-12 65 ROAD, REGO PARK, NY, United States, 11374
Principal Address: 97-12 65TH RD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-12 65 ROAD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
SALA UDDIN Chief Executive Officer 97-12 65TH RD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2014-02-26 2014-03-18 Address 97-12 65TH RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2014-02-26 2014-03-18 Address 97-12 65TH RD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2014-02-12 2014-02-26 Address 97-12 65TH RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2014-02-12 2014-02-26 Address 97-12 65TH RD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161130000540 2016-11-30 CERTIFICATE OF DISSOLUTION 2016-11-30
140318002385 2014-03-18 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
140226002348 2014-02-26 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
140212002294 2014-02-12 BIENNIAL STATEMENT 2013-08-01
110804000894 2011-08-04 CERTIFICATE OF INCORPORATION 2011-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1639854 OL VIO CREDITED 2014-04-01 250 OL - Other Violation
174101 CL VIO INVOICED 2012-05-15 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-21 Decision Dismissed STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data 2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State