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
Name | Role | Address |
---|---|---|
STEVE VOURDERIS | Chief Executive Officer | 3059 W 12TH STREET, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3059 W 12TH STREET, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1035873-DCA | Inactive | Business | 2003-03-06 | 2007-03-15 |
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) |
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 |
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