Search icon

R.C. PARTY SUPPLIES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
KIRAN CHHABRA Chief Executive Officer 1711 AVENUE W, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
KIRAN CHHABRA DOS Process Agent 1711 AVENUE W, BROOKLYN, NY, United States, 11229

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1572706 CL VIO INVOICED 2014-01-24 350 CL - Consumer Law Violation

Issued Charges

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