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
Name | Role | Address |
---|---|---|
GURCHARAN SINGH | Chief Executive Officer | 154-10 ROCKAWAY BLVD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
C/O MR. GURCHARAN SINGH | DOS Process Agent | 154-10 ROCKAWAY BLVD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1042591-DCA | Inactive | Business | 2000-11-30 | 2009-12-31 |
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) |
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 |
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