Search icon

STORE CHARGE, INC.

Company Details

Name: STORE CHARGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1990 (35 years ago)
Entity Number: 1473102
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 303 MERRICK RD, 4TH FL, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 MERRICK RD, 4TH FL, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
HILDA LEFF Chief Executive Officer 303 MERRICK RD, 4TH FL, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1996-09-24 2002-09-09 Address 2151 MARION PL, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1996-09-24 2002-09-09 Address 2151 MARION PL, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1996-09-24 2002-09-09 Address 2151 MARION PL, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1993-04-28 1996-09-24 Address 1019 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-04-28 1996-09-24 Address 1019 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060911002054 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041006002246 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020909002698 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000905002687 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980911002242 1998-09-11 BIENNIAL STATEMENT 1998-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State