MAYSALAH CORP.

Name: | MAYSALAH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1995 (30 years ago) |
Entity Number: | 1979080 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-02 31ST STREET, ASTORIA, NY, United States, 11106 |
Principal Address: | 81-05 30TH AVE, EAST ELMHURST, NY, United States, 11370 |
Contact Details
Phone +1 718-361-2660
Phone +1 718-729-9810
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-02 31ST STREET, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
TARIQ MAHMOOD | Chief Executive Officer | 81-05 30TH AVE, EAST ELMHURST, NY, United States, 11370 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-22-129161 | No data | Alcohol sale | 2022-05-16 | 2022-05-16 | 2025-04-30 | 34 02 31ST STREET, ASTORIA, New York, 11102 | Grocery Store |
1099187-DCA | Inactive | Business | 2001-12-27 | No data | 2009-12-31 | No data | No data |
0953259-DCA | Inactive | Business | 1996-12-27 | No data | 2000-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-05 | 2000-01-10 | Address | 2161 BARNES AVE, APT 2E, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 2000-01-10 | Address | 2161 BARNES AVE, APT 2E, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1995-12-05 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605000179 | 2018-06-05 | ANNULMENT OF DISSOLUTION | 2018-06-05 |
DP-2180321 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130606000027 | 2013-06-06 | ANNULMENT OF DISSOLUTION | 2013-06-06 |
DP-1835642 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
011219002475 | 2001-12-19 | BIENNIAL STATEMENT | 2001-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3643177 | PETROL-19 | INVOICED | 2023-05-08 | 160 | PETROL PUMP BLEND |
3438187 | PETROL-19 | INVOICED | 2022-04-13 | 160 | PETROL PUMP BLEND |
3386649 | PETROL-19 | INVOICED | 2021-11-03 | 160 | PETROL PUMP BLEND |
2507708 | PL VIO | CREDITED | 2016-12-08 | 300 | PL - Padlock Violation |
2489731 | PL VIO | CREDITED | 2016-11-15 | 1300 | PL - Padlock Violation |
2462063 | PL VIO | CREDITED | 2016-10-05 | 2300 | PL - Padlock Violation |
2432983 | PL VIO | CREDITED | 2016-09-13 | 3300 | PL - Padlock Violation |
2422366 | PL VIO | CREDITED | 2016-09-09 | 5300 | PL - Padlock Violation |
2422373 | PL VIO | CREDITED | 2016-09-09 | 4300 | PL - Padlock Violation |
1611239 | PETROL-19 | INVOICED | 2014-03-05 | 120 | PETROL PUMP BLEND |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-22 | Default Decision | SHORT MEASURE ON PUMP | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State