Entity Number 1155870
Status Inactive
Name229 G & S OPERATING CO., INC.
CountyNew York
Date of registration 11 Dec 1987 (37 years ago) 11 Dec 1987
Date of dissolution 29 Apr 2011 29 Apr 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 2121 BROADWAY, NEW YORK, NY, United States, 10023
Principal Address ZIP code 10023
Address 595 STEWART AVE, GARDEN CITY, NY, United States, 11530
Address ZIP code 11530
Contact Details
Phone +1 212-595-5657
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PHILIP BERNSTEIN ESQ
DOS Process Agent
595 STEWART AVE, GARDEN CITY, NY, United States, 11530
ISAAC SHALEV
Chief Executive Officer
2121 BROADWAY, NEW YORK, NY, United States, 10023
1076299-DCA
Inactive
Business
2001-03-30
2011-12-31
1987-12-11
1995-04-12
Address
123 GROVE AVENUE, BOX 116, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
110429000514
2011-04-29
CERTIFICATE OF DISSOLUTION
2011-04-29
950412002205
1995-04-12
BIENNIAL STATEMENT
1993-12-01
B577993-3
1987-12-11
CERTIFICATE OF INCORPORATION
1987-12-11
442499
RENEWAL
INVOICED
2009-10-13
110
CRD Renewal Fee
442500
RENEWAL
INVOICED
2007-10-06
110
CRD Renewal Fee
442501
RENEWAL
INVOICED
2005-09-27
110
CRD Renewal Fee
442502
RENEWAL
INVOICED
2003-10-24
110
CRD Renewal Fee
442503
RENEWAL
INVOICED
2001-11-20
110
CRD Renewal Fee
442498
LICENSE
INVOICED
2001-03-30
55
Cigarette Retail Dealer License Fee
7971
PL VIO
INVOICED
2001-03-28
375
PL - Padlock Violation
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts