Search icon

CONVENIENCE MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONVENIENCE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1997 (29 years ago)
Date of dissolution: 29 Aug 2011
Entity Number: 2113649
ZIP code: 76503
County: Albany
Place of Formation: Texas
Address: P.O. BOX 6117, TEMPLE, TX, United States, 76503
Principal Address: 2414 EXPOSITION BLVD, SUITE 280, AUSTIN, TX, United States, 78703

Contact Details

Phone +1 718-822-1760

Phone +1 512-298-0778

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGG S. STRASBURGER Chief Executive Officer 4 NORTH THIRD STREET, TEMPLE, TX, United States, 76503

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 6117, TEMPLE, TX, United States, 76503

Licenses

Number Status Type Date End date
2041818-1-DCA Inactive Business 2016-08-02 2017-12-31
2032691-1-DCA Inactive Business 2016-01-25 2021-12-31
1303302-DCA Inactive Business 2008-10-29 2010-12-31

History

Start date End date Type Value
2003-12-12 2007-04-04 Address 2630 EXPOSITION BLVD, SUITE G-05, AUSTIN, TX, 78703, USA (Type of address: Principal Executive Office)
1999-10-20 2011-08-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-20 2011-08-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-26 2003-12-12 Address 600 WEST 8TH ST, STE 300, AUSTIN, TX, 78701, USA (Type of address: Principal Executive Office)
1999-04-26 2007-04-04 Address 4 NORTH THIRD ST, TEMPLE, TX, 76503, 6117, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110829000246 2011-08-29 SURRENDER OF AUTHORITY 2011-08-29
110125003186 2011-01-25 BIENNIAL STATEMENT 2011-02-01
090210002288 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070404002124 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050318002726 2005-03-18 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3427753 FE INVOICED 2022-03-17 300 Finance Escrow (Business Refund Owed)
3308596 DCA-SUS CREDITED 2021-03-12 300 Suspense Account
3297154 PETROL-19 INVOICED 2021-02-17 200 PETROL PUMP BLEND
3295109 WM VIO INVOICED 2021-02-11 300 WM - W&M Violation
3294611 PETROL-19 INVOICED 2021-02-10 240 PETROL PUMP BLEND
3117907 RENEWAL INVOICED 2019-11-20 200 Tobacco Retail Dealer Renewal Fee
3042026 PETROL-19 INVOICED 2019-06-03 400 PETROL PUMP BLEND
2744366 LICENSEDOC0 INVOICED 2018-02-15 0 License Document Replacement, Lost in Mail
2744374 LICENSEDOC0 INVOICED 2018-02-15 0 License Document Replacement, Lost in Mail
2744377 LICENSEDOC0 INVOICED 2018-02-15 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-10 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data
2018-02-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-10-02 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State