Search icon

37-48 JUNCTION ASSOCIATES INC.

Company Details

Name: 37-48 JUNCTION ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2157314
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 240 MADISON AVE, NEW YORK, NY, United States, 10016
Principal Address: 37-48 JUNCTION BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-339-5405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. GOLTCHE CPA DOS Process Agent 240 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HASKEL KHALILI Chief Executive Officer 37-48 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1018347-DCA Inactive Business 1999-09-01 2011-07-31

History

Start date End date Type Value
2001-06-19 2003-06-05 Address 350 50TH AVE, STE 3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1997-06-26 2001-06-19 Address 500 FIFTH AVENUE, SUITE 1500, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1813685 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030605002101 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010619002613 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990708002526 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970626000583 1997-06-26 CERTIFICATE OF INCORPORATION 1997-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
412945 RENEWAL INVOICED 2009-07-27 340 Secondhand Dealer General License Renewal Fee
412946 RENEWAL INVOICED 2007-08-20 340 Secondhand Dealer General License Renewal Fee
412947 RENEWAL INVOICED 2005-08-25 340 Secondhand Dealer General License Renewal Fee
412948 RENEWAL INVOICED 2003-08-29 340 Secondhand Dealer General License Renewal Fee
263790 CNV_SI INVOICED 2003-08-01 20 SI - Certificate of Inspection fee (scales)
252015 CNV_SI INVOICED 2002-10-04 20 SI - Certificate of Inspection fee (scales)
251511 CNV_SI INVOICED 2001-11-01 20 SI - Certificate of Inspection fee (scales)
412949 RENEWAL INVOICED 2001-07-12 340 Secondhand Dealer General License Renewal Fee
7226 LL VIO INVOICED 2001-04-02 400 LL - License Violation
243965 CNV_SI INVOICED 2000-09-21 20 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State