Name: | GUN HILL ROAD CVS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 1998 (26 years ago) |
Date of dissolution: | 30 Dec 2006 |
Entity Number: | 2323584 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 718-944-2220
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1079652-DCA | Inactive | Business | 2001-05-03 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-10 | 2000-12-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061218000620 | 2006-12-18 | CERTIFICATE OF MERGER | 2006-12-30 |
041228002061 | 2004-12-28 | BIENNIAL STATEMENT | 2004-12-01 |
021217002069 | 2002-12-17 | BIENNIAL STATEMENT | 2002-12-01 |
001227002052 | 2000-12-27 | BIENNIAL STATEMENT | 2000-12-01 |
990628000067 | 1999-06-28 | AFFIDAVIT OF PUBLICATION | 1999-06-28 |
990628000066 | 1999-06-28 | AFFIDAVIT OF PUBLICATION | 1999-06-28 |
990423000284 | 1999-04-23 | CERTIFICATE OF AMENDMENT | 1999-04-23 |
981210000347 | 1998-12-10 | ARTICLES OF ORGANIZATION | 1998-12-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
134141 | APPEAL | INVOICED | 2010-12-17 | 25 | Appeal Filing Fee |
109661 | CNV_IP | INVOICED | 2009-10-06 | 260 | IP - Item Pricing Fine |
547740 | RENEWAL | INVOICED | 2006-11-22 | 110 | CRD Renewal Fee |
46254 | CNV_IP | INVOICED | 2005-10-24 | 400 | IP - Item Pricing Fine |
547741 | RENEWAL | INVOICED | 2005-02-17 | 110 | CRD Renewal Fee |
24772 | TP VIO | INVOICED | 2003-10-03 | 750 | TP - Tobacco Fine Violation |
547742 | RENEWAL | INVOICED | 2003-01-02 | 110 | CRD Renewal Fee |
442123 | LICENSE | INVOICED | 2001-05-03 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State