6723 CONVENIENCE INC.

Name: | 6723 CONVENIENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1998 (27 years ago) |
Entity Number: | 2313512 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6723 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Principal Address: | 6723 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-921-8948
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6723 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
BELA H CHOKSHI | Chief Executive Officer | 6723 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-20-108681 | No data | Alcohol sale | 2023-12-29 | 2023-12-29 | 2026-12-31 | 6723 FORT HAMILTON PKW, BROOKLYN, New York, 11219 | Grocery Store |
2073508-1-DCA | Active | Business | 2018-06-15 | No data | 2023-11-30 | No data | No data |
1053579-DCA | Active | Business | 2000-12-14 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-01 | 2012-11-06 | Address | 6793 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2008-10-30 | 2010-12-01 | Address | 6793 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2008-10-30 | Address | 6723 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2002-10-29 | Address | 6723 FT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106007071 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101201002721 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
081030002233 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061101002334 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041217002187 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3383767 | RENEWAL | INVOICED | 2021-10-26 | 200 | Tobacco Retail Dealer Renewal Fee |
3373441 | RENEWAL | INVOICED | 2021-09-28 | 200 | Electronic Cigarette Dealer Renewal |
3106798 | RENEWAL | INVOICED | 2019-10-25 | 200 | Electronic Cigarette Dealer Renewal |
3106010 | RENEWAL | INVOICED | 2019-10-23 | 200 | Tobacco Retail Dealer Renewal Fee |
3051162 | CL VIO | INVOICED | 2019-06-26 | 175 | CL - Consumer Law Violation |
2759796 | DCA-SUS | CREDITED | 2018-03-15 | 250 | Suspense Account |
2759465 | LICENSE | INVOICED | 2018-03-14 | 200 | Electronic Cigarette Dealer License Fee |
2757694 | OL VIO | INVOICED | 2018-03-09 | 250 | OL - Other Violation |
2754345 | DCA-SUS | CREDITED | 2018-03-02 | 500 | Suspense Account |
2740552 | OL VIO | CREDITED | 2018-02-07 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-11 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2017-12-06 | Settlement (Pre-Hearing) | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State