Search icon

N & K CONVENIENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N & K CONVENIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1999 (26 years ago)
Date of dissolution: 16 Jul 2014
Entity Number: 2395309
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3001 EASTCHESTER RD, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-320-3036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3001 EASTCHESTER RD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
YAHYA QAEYD Chief Executive Officer 2952 FENTON AVE, APT 3, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1340657-DCA Inactive Business 2009-12-10 2013-12-31
1055286-DCA Inactive Business 2001-01-04 2010-12-31

History

Start date End date Type Value
2003-08-12 2011-10-21 Address 3001 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2002-01-14 2003-08-12 Address 1693 65TH ST, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2002-01-14 2003-08-12 Address 3001 EASTCHESTER AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1999-07-06 2003-08-12 Address 3001 EASTCHESTER AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716000206 2014-07-16 CERTIFICATE OF DISSOLUTION 2014-07-16
111021002844 2011-10-21 BIENNIAL STATEMENT 2011-07-01
090716002136 2009-07-16 BIENNIAL STATEMENT 2009-07-01
080125002245 2008-01-25 BIENNIAL STATEMENT 2007-07-01
051003002136 2005-10-03 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
180884 LL VIO INVOICED 2012-12-03 750 LL - License Violation
334127 CNV_SI INVOICED 2012-04-20 20 SI - Certificate of Inspection fee (scales)
1048635 RENEWAL INVOICED 2011-12-27 110 CRD Renewal Fee
980648 LICENSE INVOICED 2009-12-17 140 Cigarette Retail Dealer License Fee
485948 RENEWAL INVOICED 2008-09-24 110 CRD Renewal Fee
302169 CNV_SI INVOICED 2008-05-30 20 SI - Certificate of Inspection fee (scales)
79219 CL VIO INVOICED 2007-10-15 250 CL - Consumer Law Violation
296544 CNV_SI INVOICED 2007-06-18 20 SI - Certificate of Inspection fee (scales)
485949 RENEWAL INVOICED 2006-11-20 110 CRD Renewal Fee
485950 RENEWAL INVOICED 2004-10-06 110 CRD Renewal 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