Name: | INTERNATIONAL SHOPPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1961 (64 years ago) |
Entity Number: | 137635 |
ZIP code: | 11581 |
County: | New York |
Place of Formation: | New York |
Address: | 540 Rockaway Avenue, Valley Stream, NY, United States, 11581 |
Principal Address: | 540 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11581 |
Contact Details
Phone +1 718-529-4720
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERNATIONAL SHOPPES, INC. | DOS Process Agent | 540 Rockaway Avenue, Valley Stream, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
MATTHEW GREENBAUM | Chief Executive Officer | 540 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11581 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049970-DCA | Inactive | Business | 2000-11-28 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 540 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002666 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
210720001277 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
150610006274 | 2015-06-10 | BIENNIAL STATEMENT | 2015-05-01 |
130513006091 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110518002529 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204265 | OL VIO | INVOICED | 2013-07-16 | 250 | OL - Other Violation |
204266 | OL VIO | INVOICED | 2013-07-16 | 250 | OL - Other Violation |
204268 | OL VIO | INVOICED | 2013-07-16 | 250 | OL - Other Violation |
204746 | OL VIO | INVOICED | 2013-07-16 | 250 | OL - Other Violation |
478018 | RENEWAL | INVOICED | 2002-10-22 | 110 | CRD Renewal Fee |
398905 | LICENSE | INVOICED | 2000-12-05 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State