Search icon

D.A.F. STORE CORP.

Company Details

Name: D.A.F. STORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2038524
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5520 5TH AVE., BROOKLYN, NY, United States, 11220
Principal Address: 1601 65TH ST, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-439-5252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5520 5TH AVE., BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ILAN ABRAHAM Chief Executive Officer 1601 65TH ST, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1045013-DCA Inactive Business 2000-10-05 2003-12-31

History

Start date End date Type Value
1998-07-23 2000-06-26 Address 5520 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1998-07-23 2000-06-26 Address 5520 5TH AVE., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1996-06-12 1998-07-23 Address 5520 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1861118 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020708002405 2002-07-08 BIENNIAL STATEMENT 2002-06-01
000626002295 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980723002398 1998-07-23 BIENNIAL STATEMENT 1998-06-01
960612000283 1996-06-12 CERTIFICATE OF INCORPORATION 1996-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
24785 TP VIO INVOICED 2003-11-13 1500 TP - Tobacco Fine Violation
427081 RENEWAL INVOICED 2001-10-15 110 CRD Renewal Fee
1433947 LICENSE INVOICED 2000-10-05 55 Cigarette Retail Dealer License Fee
235029 TP VIO INVOICED 1998-08-13 200 TP - Tobacco Fine Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State