Search icon

DOLLAR BUDGET INC.

Company Details

Name: DOLLAR BUDGET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1998 (27 years ago)
Date of dissolution: 29 Dec 2014
Entity Number: 2234199
ZIP code: 11431
County: Richmond
Place of Formation: New York
Address: PO BOX 312150, JAMAICA, NY, United States, 11431
Principal Address: 218-13 JAMAICA AVE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD S SAYANI Chief Executive Officer PO BOX 312150, JAMAICA, NY, United States, 11431

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 312150, JAMAICA, NY, United States, 11431

Licenses

Number Type Address
635612 Retail grocery store 218-13 JAMAICA AVE, QUEENS VILLAGE, NY, 11428

History

Start date End date Type Value
2008-03-31 2010-04-02 Address 200 MIDDLESEX ESSEX TPKE, STE # 207, ISELIN, NJ, 08830, USA (Type of address: Service of Process)
2008-03-31 2010-04-02 Address 200 MIDDLESEX ESSEX TPKE, STE # 207, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)
2008-03-31 2010-04-02 Address 200 MIDDLESEX ESSEX TPKE, STE # 207, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2006-04-03 2008-03-31 Address C/O US DREAM INC, 200 MIDDLESEX ESSEX TPK STE110, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2006-04-03 2008-03-31 Address C/O US DREAM INC, 200 MIDDLESEX ESSEX TPK STE110, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141229000088 2014-12-29 CERTIFICATE OF DISSOLUTION 2014-12-29
100402002884 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080331002956 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060403003137 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040312002819 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108133 CL VIO INVOICED 2009-03-26 750 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2024-11-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOLLAR BUDGET INC.
Party Role:
Defendant
Party Name:
HENRRIQUEZ
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State