Search icon

CROSS BAY PARTY TYME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS BAY PARTY TYME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1988 (37 years ago)
Date of dissolution: 25 Jul 2017
Entity Number: 1301047
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 161-04 CROSSBAY BOULEVARD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-848-6096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KANU R PATEL Chief Executive Officer 10 ROSEANNE DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161-04 CROSSBAY BOULEVARD, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1042173-DCA Inactive Business 2000-09-18 2015-12-31

History

Start date End date Type Value
2008-10-20 2010-10-22 Address 10 ROSEANN DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2003-01-08 2008-10-20 Address 153 HUGHS PLACE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1996-10-28 2003-01-08 Address 66 MORRIS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-05-07 1996-10-28 Address 66 MORRIS DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-05-07 1996-10-28 Address 161-04 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170725000589 2017-07-25 CERTIFICATE OF DISSOLUTION 2017-07-25
141212006001 2014-12-12 BIENNIAL STATEMENT 2014-10-01
121024002086 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101022002000 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081020002102 2008-10-20 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2212504 TS VIO INVOICED 2015-11-09 750 TS - State Fines (Tobacco)
2212505 TP VIO INVOICED 2015-11-09 750 TP - Tobacco Fine Violation
2212546 SS VIO INVOICED 2015-11-09 50 SS - State Surcharge (Tobacco)
1547078 RENEWAL INVOICED 2013-12-30 110 Cigarette Retail Dealer Renewal Fee
472897 RENEWAL INVOICED 2011-10-26 110 CRD Renewal Fee
169769 WH VIO INVOICED 2011-06-06 50 WH - W&M Hearable Violation
472898 RENEWAL INVOICED 2009-11-12 110 CRD Renewal Fee
111877 LL VIO INVOICED 2009-09-16 100 LL - License Violation
472899 RENEWAL INVOICED 2007-11-30 110 CRD Renewal Fee
54693 TS VIO INVOICED 2006-02-03 500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-31 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-10-31 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State