Name: | R.C. PARTY SUPPLIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1989 (36 years ago) |
Date of dissolution: | 01 Oct 2018 |
Entity Number: | 1356112 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 474 AVENUE P, BROOKLYN, NY, United States, 11223 |
Address: | 1711 AVENUE W, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRAN CHHABRA | Chief Executive Officer | 1711 AVENUE W, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
KIRAN CHHABRA | DOS Process Agent | 1711 AVENUE W, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2005-06-24 | Address | 474 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2001-05-29 | 2005-06-24 | Address | 1711 AVENUE W, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2003-04-28 | Address | 1711 AVENUE W, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2001-05-29 | Address | 1711 AVENUE W, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2001-05-29 | Address | 1711 AVENUE W, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001000496 | 2018-10-01 | CERTIFICATE OF DISSOLUTION | 2018-10-01 |
130528002017 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110606002650 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090427002224 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070607002754 | 2007-06-07 | BIENNIAL STATEMENT | 2007-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1572706 | CL VIO | INVOICED | 2014-01-24 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-14 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 2 | 2 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State