Search icon

C&S CONVENIENCE STORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-08 54TH ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SURESH PATEL Chief Executive Officer 82-134 COUNTRY POINT CIRCLE, QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Status Type Date End date
1052786-DCA Inactive Business 2000-11-28 2006-12-31

History

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)

Filings

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

Fine And Fees

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