Search icon

S & O GIFT SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & O GIFT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392163
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 116 FULTON STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 FULTON STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MUHAMMAD JAVED Chief Executive Officer 116 FULTON STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2009-07-08 2011-07-13 Address 124 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-07-08 2011-07-13 Address 124 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-07-08 2011-07-13 Address 124 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2003-06-03 2009-07-08 Address 124 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-06-29 2009-07-08 Address 124 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110713002814 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090708002963 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070717002304 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050805002068 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030603002812 2003-06-03 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204228 OL VIO INVOICED 2013-09-03 250 OL - Other Violation
124887 CL VIO INVOICED 2010-08-23 250 CL - Consumer Law Violation
30889 CL VIO INVOICED 2004-03-25 50 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State