Name: | C&S CONVENIENCE STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1998 (27 years ago) |
Date of dissolution: | 05 Dec 2006 |
Entity Number: | 2243679 |
ZIP code: | 11377 |
County: | Kings |
Place of Formation: | New York |
Address: | 31-08 54TH ST, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-274-0642
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-08 54TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SURESH PATEL | Chief Executive Officer | 82-134 COUNTRY POINT CIRCLE, QUEENS VILLAGE, NY, United States, 11427 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1052786-DCA | Inactive | Business | 2000-11-28 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-13 | 2004-07-26 | Address | 80-30 162ND ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2000-06-21 | 2002-03-13 | Address | 80-30 162ND ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2000-06-21 | 2002-03-13 | Address | 31-08 54TH ST, WOODSIDE, NY, 11101, USA (Type of address: Principal Executive Office) |
2000-06-21 | 2002-03-13 | Address | 46-13 48TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1998-03-27 | 2000-06-21 | Address | 80-30 162ND STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061205000484 | 2006-12-05 | CERTIFICATE OF DISSOLUTION | 2006-12-05 |
060628002074 | 2006-06-28 | BIENNIAL STATEMENT | 2006-03-01 |
040726002072 | 2004-07-26 | BIENNIAL STATEMENT | 2004-03-01 |
020313002378 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
000621002750 | 2000-06-21 | BIENNIAL STATEMENT | 2000-03-01 |
980327000556 | 1998-03-27 | CERTIFICATE OF INCORPORATION | 1998-03-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
39150 | TS VIO | INVOICED | 2004-10-28 | 1000 | TS - State Fines (Tobacco) |
39149 | SS VIO | INVOICED | 2004-10-28 | 50 | SS - State Surcharge (Tobacco) |
475932 | RENEWAL | INVOICED | 2004-10-22 | 110 | CRD Renewal Fee |
39151 | TP VIO | INVOICED | 2004-10-04 | 1500 | TP - Tobacco Fine Violation |
475933 | RENEWAL | INVOICED | 2002-10-22 | 110 | CRD Renewal Fee |
397890 | LICENSE | INVOICED | 2000-12-05 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State