Name: | DOLLAR PRICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1998 (27 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2231428 |
ZIP code: | 07087 |
County: | Nassau |
Place of Formation: | New York |
Address: | 415 32ND ST, STE 306, UNION CITY, NJ, United States, 07087 |
Principal Address: | 754 PASCACK RD, PARAMUS, NJ, United States, 07652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 32ND ST, STE 306, UNION CITY, NJ, United States, 07087 |
Name | Role | Address |
---|---|---|
SHAHNILA MEMON | Chief Executive Officer | 226 HENRY ST, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-30 | 2006-03-14 | Address | 754 PASCACK ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2006-03-14 | Address | 226 HENRY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2002-01-30 | 2006-03-14 | Address | 2138 WHITE PLAINS RD, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1998-02-23 | 2002-01-30 | Address | 2138 WHITE PLAINS ROAD, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936912 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060314002311 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
020130002405 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
980223000495 | 1998-02-23 | CERTIFICATE OF INCORPORATION | 1998-02-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State