Search icon

CONEY ISLAND CARTS, INC.

Company Details

Name: CONEY ISLAND CARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1999 (26 years ago)
Date of dissolution: 02 Apr 2010
Entity Number: 2365454
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3059 W 12TH STREET, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-372-2592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE VOURDERIS Chief Executive Officer 3059 W 12TH STREET, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3059 W 12TH STREET, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1035873-DCA Inactive Business 2003-03-06 2007-03-15

History

Start date End date Type Value
2001-05-03 2007-04-30 Address 3064 WEST 12TH ST, CONEY ISLAND, NY, 11224, USA (Type of address: Chief Executive Officer)
2001-05-03 2007-04-30 Address 3064 WEST 12TH ST, CONEY ISLAND, NY, 11224, USA (Type of address: Principal Executive Office)
1999-04-08 2007-04-30 Address 3064 WEST 12TH STREET, CONEY ISLAND, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100402000631 2010-04-02 CERTIFICATE OF DISSOLUTION 2010-04-02
090401002100 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070430002264 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050527002404 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030415002270 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010503002559 2001-05-03 BIENNIAL STATEMENT 2001-04-01
990408000619 1999-04-08 CERTIFICATE OF INCORPORATION 1999-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
423407 RENEWAL INVOICED 2006-04-05 50 Permanent Amusement Device License Renewal Fee
423408 RENEWAL INVOICED 2005-03-18 50 Permanent Amusement Device License Renewal Fee
423409 RENEWAL INVOICED 2004-03-22 50 Permanent Amusement Device License Renewal Fee
423410 RENEWAL INVOICED 2003-03-07 50 Permanent Amusement Device License Renewal Fee
423411 RENEWAL INVOICED 2002-03-21 50 Permanent Amusement Device License Renewal Fee
423412 RENEWAL INVOICED 2001-03-19 50 Permanent Amusement Device License Renewal Fee
396701 LICENSE INVOICED 2000-06-01 50 Permanent Amusement Device License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State