Search icon

CATTRY AIRPORT SHELL, INC.

Company Details

Name: CATTRY AIRPORT SHELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1990 (34 years ago)
Date of dissolution: 19 Nov 2009
Entity Number: 1495707
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 154-10 ROCKAWAY BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Contact Details

Phone +1 718-276-1148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURCHARAN SINGH Chief Executive Officer 154-10 ROCKAWAY BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

DOS Process Agent

Name Role Address
C/O MR. GURCHARAN SINGH DOS Process Agent 154-10 ROCKAWAY BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Licenses

Number Status Type Date End date
1042591-DCA Inactive Business 2000-11-30 2009-12-31

History

Start date End date Type Value
1990-12-17 2001-04-24 Address 149-11 122ND PLACE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091119000519 2009-11-19 CERTIFICATE OF DISSOLUTION 2009-11-19
061212002263 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050222002252 2005-02-22 BIENNIAL STATEMENT 2004-12-01
010424002740 2001-04-24 BIENNIAL STATEMENT 2000-12-01
901217000055 1990-12-17 CERTIFICATE OF INCORPORATION 1990-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
472688 RENEWAL INVOICED 2008-01-22 110 CRD Renewal Fee
98376 PL VIO INVOICED 2008-01-22 75 PL - Padlock Violation
236092 WS VIO INVOICED 2007-12-19 100 WS - W&H Non-Hearable Violation
296048 CNV_SI INVOICED 2007-11-02 20 SI - Certificate of Inspection fee (scales)
292083 CNV_SI INVOICED 2007-06-19 240 SI - Certificate of Inspection fee (scales)
281139 CNV_SI INVOICED 2006-06-29 240 SI - Certificate of Inspection fee (scales)
71741 SS VIO INVOICED 2006-02-17 50 SS - State Surcharge (Tobacco)
71740 TP VIO INVOICED 2006-02-17 750 TP - Tobacco Fine Violation
71739 TS VIO INVOICED 2006-02-17 500 TS - State Fines (Tobacco)
275832 CNV_SI INVOICED 2005-12-28 20 SI - Certificate of Inspection fee (scales)

Date of last update: 22 Jan 2025

Sources: New York Secretary of State