Search icon

INTERNATIONAL SHOPPES, INC.

Company Details

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

DOS Process Agent

Name Role Address
INTERNATIONAL SHOPPES, INC. DOS Process Agent 540 Rockaway Avenue, Valley Stream, NY, United States, 11581

Chief Executive Officer

Name Role Address
MATTHEW GREENBAUM Chief Executive Officer 540 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
1049970-DCA Inactive Business 2000-11-28 2004-12-31

History

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

Filings

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

Fine And Fees

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

Trademarks Section

Serial Number:
75052837
Mark:
MINUTE BY MINUTE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-02-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MINUTE BY MINUTE

Goods And Services

For:
retail store services featuring watches, clocks, jewelry, writing instruments, figurines made of pewter, figurines made of crystal, and paperweights
First Use:
1996-12-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 872-5790
Add Date:
2001-11-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-04-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GUSTAVSON
Party Role:
Plaintiff
Party Name:
INTERNATIONAL SHOPPES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State