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
Name | Role | Address |
---|---|---|
ARVIND PATEL | Chief Executive Officer | 1604 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1604 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1068437-DCA | Inactive | Business | 2000-12-20 | 2005-12-31 |
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) |
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 |
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