Search icon

520 FULTON STREET STORE, INC.

Company Details

Name: 520 FULTON STREET STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1995 (30 years ago)
Date of dissolution: 30 Jan 2024
Entity Number: 1935466
ZIP code: 07094
County: Kings
Place of Formation: New York
Address: 85 METRO WAY, RM #1019, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KHEZRIE Chief Executive Officer 85 METRO WAY, RM #1019, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
520 FULTON STREET STORE, INC. DOS Process Agent 85 METRO WAY, RM #1019, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 85 METRO WAY, RM #1019, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 85 METRO WAY, RM #109, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2013-12-23 2024-02-09 Address 85 METRO WAY, RM #109, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2013-12-23 2024-02-09 Address 85 METRO WAY, RM #109, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2011-09-30 2013-12-23 Address 85 METRO WAY, #109, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209000393 2024-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-30
211119001321 2021-11-19 BIENNIAL STATEMENT 2021-11-19
131223002368 2013-12-23 BIENNIAL STATEMENT 2013-06-01
110930002122 2011-09-30 BIENNIAL STATEMENT 2011-06-01
090818002836 2009-08-18 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124331 CL VIO INVOICED 2011-01-19 750 CL - Consumer Law Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State