Name: | FOUR CORNERS SMOKE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2489700 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 843 SECOND AVE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-867-0950
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 843 SECOND AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NOORUL ARFEEN DHAR | Chief Executive Officer | 843 SECOND AVE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1068245-DCA | Inactive | Business | 2000-12-06 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-17 | 2006-05-08 | Address | 843 SECOND AVE, NEW YORK, NY, 10017, 2945, USA (Type of address: Chief Executive Officer) |
2002-05-17 | 2006-05-08 | Address | 843 SECOND AVE, NEW YORK, NY, 10017, 2945, USA (Type of address: Principal Executive Office) |
2002-05-17 | 2006-05-08 | Address | 843 SECOND AVE, NEW YORK, NY, 10017, 2945, USA (Type of address: Service of Process) |
2000-03-23 | 2002-05-17 | Address | 843 SECOND AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937597 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060508002927 | 2006-05-08 | BIENNIAL STATEMENT | 2006-03-01 |
040323002038 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020517002305 | 2002-05-17 | BIENNIAL STATEMENT | 2002-03-01 |
000323000418 | 2000-03-23 | CERTIFICATE OF INCORPORATION | 2000-03-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
105904 | INTEREST | INVOICED | 2009-11-24 | 34.540000915527344 | Interest Payment |
105905 | TS VIO | INVOICED | 2008-07-09 | 500 | TS - State Fines (Tobacco) |
105906 | SS VIO | INVOICED | 2008-07-09 | 50 | SS - State Surcharge (Tobacco) |
1479781 | TP VIO | INVOICED | 2008-07-09 | 750 | TP - Tobacco Fine Violation |
430832 | RENEWAL | INVOICED | 2007-12-08 | 110 | CRD Renewal Fee |
430833 | RENEWAL | INVOICED | 2005-12-19 | 110 | CRD Renewal Fee |
430834 | RENEWAL | INVOICED | 2004-01-12 | 110 | CRD Renewal Fee |
25968 | TP VIO | INVOICED | 2003-05-19 | 750 | TP - Tobacco Fine Violation |
430835 | RENEWAL | INVOICED | 2001-10-30 | 110 | CRD Renewal Fee |
399869 | LICENSE | INVOICED | 2000-12-06 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State