Search icon

FOUR CORNERS SMOKE SHOP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 843 SECOND AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NOORUL ARFEEN DHAR Chief Executive Officer 843 SECOND AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1068245-DCA Inactive Business 2000-12-06 2009-12-31

History

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)

Filings

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

Fine And Fees

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