Search icon

229 G & S OPERATING CO., INC.

Print

Details

Entity Number 1155870

Status Inactive

Name229 G & S OPERATING CO., INC.

CountyNew York

Date of registration 11 Dec 1987 (37 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

PHILIP BERNSTEIN ESQ

DOS Process Agent

595 STEWART AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address

ISAAC SHALEV

Chief Executive Officer

2121 BROADWAY, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date

1076299-DCA

Inactive

Business

2001-03-30

2011-12-31

History

Start date End date Type Value

1987-12-11

1995-04-12

Address

123 GROVE AVENUE, BOX 116, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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