Name: | COLLOSUS ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1987 (38 years ago) |
Entity Number: | 1135900 |
ZIP code: | 10003 |
County: | Queens |
Place of Formation: | New York |
Address: | 759 BROADWAY, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-254-9755
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIAS BOUREKAS | Chief Executive Officer | 759 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 759 BROADWAY, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1201878-DCA | Inactive | Business | 2005-06-24 | 2014-12-31 |
1043674-DCA | Inactive | Business | 2003-07-02 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-26 | 2007-02-13 | Address | BULLYS DELI, 759 BROADWAY, NEW YORK, NY, 10003, 6803, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2005-04-26 | Address | 96 ASPEN ST., FLORAL PK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2007-02-13 | Address | 759 BROADWAY, NEW YORK, NY, 10003, 6803, USA (Type of address: Principal Executive Office) |
1995-07-07 | 1999-02-23 | Address | 759 BROADWAY, NEW YORK, NY, 10003, 6803, USA (Type of address: Service of Process) |
1995-07-07 | 1999-02-23 | Address | 759 BROADWAY, NEW YORK, NY, 10003, 6803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090122002760 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070213002838 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
050426002713 | 2005-04-26 | BIENNIAL STATEMENT | 2005-01-01 |
030204002516 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010109002572 | 2001-01-09 | BIENNIAL STATEMENT | 2001-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2645421 | CL VIO | INVOICED | 2017-07-24 | 350 | CL - Consumer Law Violation |
2645422 | WM VIO | INVOICED | 2017-07-24 | 800 | WM - W&M Violation |
2586904 | WM VIO | CREDITED | 2017-04-07 | 50 | WM - W&M Violation |
2586903 | CL VIO | CREDITED | 2017-04-07 | 175 | CL - Consumer Law Violation |
2586507 | SCALE-01 | INVOICED | 2017-04-06 | 40 | SCALE TO 33 LBS |
2263196 | SCALE-01 | INVOICED | 2016-01-22 | 20 | SCALE TO 33 LBS |
1766439 | INTEREST | INVOICED | 2014-08-25 | 13.25 | Interest Payment |
1741630 | INTEREST | INVOICED | 2014-07-25 | 13.050000190734863 | Interest Payment |
1714824 | INTEREST | INVOICED | 2014-06-25 | 33.06999969482422 | Interest Payment |
1702632 | PL VIO | INVOICED | 2014-06-10 | 1000 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-31 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2017-03-31 | Default Decision | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | No data | 2 | No data |
2014-05-10 | Settlement (Pre-Hearing) | UNLICENSED CIGARETTE RETAIL DEALER | 1 | 1 | No data | No data |
2014-01-24 | Default Decision | UNLICENSED CIGARETTE RETAIL DEALER | 1 | No data | 1 | No data |
2014-01-24 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State