-
Home Page
›
-
Counties
›
-
Queens
›
-
11416
›
-
CHOTU CORPORATION
Company Details
Name: |
CHOTU CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 May 1990 (35 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
1447244 |
ZIP code: |
11416
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
74-17 101 ST AVE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
URMIL ARYA
|
Chief Executive Officer
|
74-17 101 ST AVE, OZONE PARK, NY, United States, 11416
|
DOS Process Agent
Name |
Role |
Address |
CHOTU PHARMACY
|
DOS Process Agent
|
74-17 101 ST AVE, OZONE PARK, NY, United States, 11416
|
History
Start date |
End date |
Type |
Value |
1990-05-16
|
1995-07-19
|
Address
|
283 COMMACK ROAD, PO BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1478296
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
000509002070
|
2000-05-09
|
BIENNIAL STATEMENT
|
2000-05-01
|
980717002091
|
1998-07-17
|
BIENNIAL STATEMENT
|
1998-05-01
|
960516002577
|
1996-05-16
|
BIENNIAL STATEMENT
|
1996-05-01
|
950719002669
|
1995-07-19
|
BIENNIAL STATEMENT
|
1993-05-01
|
C141752-4
|
1990-05-16
|
CERTIFICATE OF INCORPORATION
|
1990-05-16
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
30696
|
CL VIO
|
INVOICED
|
2005-02-23
|
150
|
CL - Consumer Law Violation
|
3040
|
TP VIO
|
INVOICED
|
2000-04-21
|
300
|
TP - Tobacco Fine Violation
|
232367
|
CL VIO
|
INVOICED
|
1998-07-16
|
375
|
CL - Consumer Law Violation
|
364812
|
CNV_SI
|
INVOICED
|
1998-07-08
|
36
|
SI - Certificate of Inspection fee (scales)
|
362791
|
CNV_SI
|
INVOICED
|
1997-08-21
|
36
|
SI - Certificate of Inspection fee (scales)
|
358706
|
CNV_SI
|
INVOICED
|
1996-10-08
|
36
|
SI - Certificate of Inspection fee (scales)
|
355784
|
CNV_SI
|
INVOICED
|
1995-07-25
|
36
|
SI - Certificate of Inspection fee (scales)
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0805038
|
-
|
2008-12-15
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-12-15
|
Termination Date |
2008-12-23
|
Section |
0841
|
Status |
Terminated
|
Parties
Name |
UNITED STATES OF AMERICA
|
Role |
Plaintiff
|
|
Name |
CHOTU CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State