Name: | C&S VALUE STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1995 (30 years ago) |
Entity Number: | 1960475 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 60 EAST KINGS BRIDGE ROAD, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 EAST KINGS BRIDGE ROAD, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
CARLOS DA SILVA | Chief Executive Officer | 60 EAST KINGS BRIDGE ROAD, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2009-09-16 | Address | 60 EAST KINGS BRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1997-09-25 | 2007-10-11 | Address | 60 EAST KINGS BRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1995-09-28 | 2013-11-14 | Address | 60 EAST KINGS BRIDGE ROAD, BRONX, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114002137 | 2013-11-14 | BIENNIAL STATEMENT | 2013-09-01 |
110922002943 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090916002122 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
071011002825 | 2007-10-11 | BIENNIAL STATEMENT | 2007-09-01 |
051118002799 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3233582 | CL VIO | INVOICED | 2020-09-18 | 700 | CL - Consumer Law Violation |
45144 | CL VIO | INVOICED | 2006-02-08 | 500 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-05-21 | Default Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 2 | No data | 2 | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State