Search icon

PRASHANT CONVENIENCE, INC.

Company Details

Name: PRASHANT CONVENIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1999 (25 years ago)
Date of dissolution: 12 Jul 2006
Entity Number: 2439448
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1604 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-327-0314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARVIND PATEL Chief Executive Officer 1604 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1604 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1068437-DCA Inactive Business 2000-12-20 2005-12-31

History

Start date End date Type Value
1999-11-15 2001-11-09 Address 1604 MOTT AVENUE, FAR ROCKAWAY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060712000321 2006-07-12 CERTIFICATE OF DISSOLUTION 2006-07-12
031024002523 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011109002240 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991115000990 1999-11-15 CERTIFICATE OF INCORPORATION 1999-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
53809 SS VIO INVOICED 2005-09-14 50 SS - State Surcharge (Tobacco)
53810 TS VIO INVOICED 2005-09-14 500 TS - State Fines (Tobacco)
53808 TP VIO INVOICED 2005-09-14 750 TP - Tobacco Fine Violation
432888 RENEWAL INVOICED 2003-12-19 110 CRD Renewal Fee
432889 RENEWAL INVOICED 2001-10-22 110 CRD Renewal Fee
400580 LICENSE INVOICED 2000-12-20 85 Cigarette Retail Dealer License Fee

Date of last update: 13 Mar 2025

Sources: New York Secretary of State