Search icon

GC SHL, LLC

Company Details

Name: GC SHL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2017 (7 years ago)
Entity Number: 5183777
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-645-4646

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2089747-DCA Inactive Business 2019-08-20 2021-04-15
2062630-2-DCA Inactive Business 2017-12-06 2020-12-31

History

Start date End date Type Value
2023-05-15 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-15 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808004369 2023-08-08 BIENNIAL STATEMENT 2023-08-01
230515004546 2023-05-15 BIENNIAL STATEMENT 2021-08-01
SR-79891 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79892 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171026000136 2017-10-26 CERTIFICATE OF PUBLICATION 2017-10-26
170809000390 2017-08-09 APPLICATION OF AUTHORITY 2017-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-17 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-09 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-06 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-01 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 848 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 No Warning 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
3590431 DCA-SUS CREDITED 2023-01-30 150 Suspense Account
3590430 PROCESSING INVOICED 2023-01-30 50 License Processing Fee
3538213 RENEWAL CREDITED 2022-10-18 200 Tobacco Retail Dealer Renewal Fee
3160689 OL VIO INVOICED 2020-02-20 250 OL - Other Violation
3155269 OL VIO CREDITED 2020-02-05 250 OL - Other Violation
3155268 CL VIO CREDITED 2020-02-05 175 CL - Consumer Law Violation
3148307 PLANREVIEW INVOICED 2020-01-24 310 Sidewalk Cafe Plan Review Fee
3148306 SEC-DEP-UN CREDITED 2020-01-24 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3148305 SWC-CON INVOICED 2020-01-24 445 Petition For Revocable Consent Fee
3148317 SEC-DEP-UN INVOICED 2020-01-24 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-27 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State