Name: | BATROUNI SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1988 (36 years ago) |
Date of dissolution: | 01 Jun 2018 |
Entity Number: | 1305188 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 740 5TH AVENUE, BROOKLYN, NY, United States, 11232 |
Address: | 740 5TH AVE, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-788-8891
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 740 5TH AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
SALIM BATROUNI | Chief Executive Officer | 740 5TH AVE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1003475-DCA | Inactive | Business | 1999-02-19 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2006-11-22 | Address | 9229 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2006-11-22 | Address | 740 5TH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1988-11-10 | 1993-01-12 | Address | 740 FIFTH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180601000364 | 2018-06-01 | CERTIFICATE OF DISSOLUTION | 2018-06-01 |
141201006171 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121127002067 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101116002420 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081218002830 | 2008-12-18 | BIENNIAL STATEMENT | 2008-11-01 |
061122002271 | 2006-11-22 | BIENNIAL STATEMENT | 2006-11-01 |
041214002747 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021121002876 | 2002-11-21 | BIENNIAL STATEMENT | 2002-11-01 |
001109002155 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981208002588 | 1998-12-08 | BIENNIAL STATEMENT | 1998-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-06-21 | No data | 1392 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-14 | No data | 740 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-16 | No data | 740 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2645719 | RENEWAL | INVOICED | 2017-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
2097258 | RENEWAL | INVOICED | 2015-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
1459427 | RENEWAL | INVOICED | 2013-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
1459428 | RENEWAL | INVOICED | 2011-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
1459429 | RENEWAL | INVOICED | 2009-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
1459430 | RENEWAL | INVOICED | 2007-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
1459431 | RENEWAL | INVOICED | 2005-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
1459432 | RENEWAL | INVOICED | 2003-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
1459433 | RENEWAL | INVOICED | 2001-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
1459434 | RENEWAL | INVOICED | 1999-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State