Name: | UNLIMITED STORE FIXTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2095812 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 92-21 CORONA AVE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92-21 CORONA AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
JASMINA KILOM | Chief Executive Officer | 92-21 CORONA AVE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-04 | 2001-02-05 | Address | 61-17 84 ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
1996-12-24 | 1998-12-04 | Address | 61-17 84TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836828 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050125002175 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021203002987 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
010205002313 | 2001-02-05 | BIENNIAL STATEMENT | 2000-12-01 |
981204002157 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
961224000254 | 1996-12-24 | CERTIFICATE OF INCORPORATION | 1996-12-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303535082 | 0215600 | 2003-06-26 | 9221 CORONA AVE., ELMHURST, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 B04 I |
Issuance Date | 2003-09-22 |
Abatement Due Date | 2003-10-17 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IA |
Issuance Date | 2003-09-22 |
Abatement Due Date | 2003-10-02 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State