Search icon

64-40 MYRTLE & CYPRESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 64-40 MYRTLE & CYPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1999 (26 years ago)
Entity Number: 2384037
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 64-40_MYRTLE AVENUE, GLENDALE, NY, United States, 11385
Address: 64-40 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 917-805-7447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-40 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
KARAMIDT DHALIWAL Chief Executive Officer 64-40 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1416338-DCA Inactive Business 2012-09-25 2013-12-31
1064228-DCA Inactive Business 2000-10-18 2012-12-31

History

Start date End date Type Value
2005-08-18 2007-06-14 Address 64-40 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-06-14 Address 64-40_MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1999-06-01 2007-06-14 Address 64-40 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110629002222 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090623002159 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070614002433 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050818002166 2005-08-18 BIENNIAL STATEMENT 2005-06-01
990601000365 1999-06-01 CERTIFICATE OF INCORPORATION 1999-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2072757 PETROL-19 INVOICED 2015-05-07 240 PETROL PUMP BLEND
1647068 PETROL-19 INVOICED 2014-04-09 240 PETROL PUMP BLEND
344809 CNV_SI INVOICED 2013-03-29 240 SI - Certificate of Inspection fee (scales)
193081 PL VIO INVOICED 2012-10-18 75 PL - Padlock Violation
1141815 CNV_TFEE INVOICED 2012-10-16 2.119999885559082 WT and WH - Transaction Fee
1141814 RENEWAL INVOICED 2012-10-16 85 Cigarette Retail Dealer Renewal Fee
172334 CL VIO INVOICED 2012-04-09 500 CL - Consumer Law Violation
333292 CNV_SI INVOICED 2012-02-14 240 SI - Certificate of Inspection fee (scales)
1141593 LICENSE INVOICED 2011-12-28 85 Cigarette Retail Dealer License Fee
1141594 CNV_TFEE INVOICED 2011-12-28 2.119999885559082 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State