Search icon

ESSENTIAL SUPPLIES INC.

Company Details

Name: ESSENTIAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2516584
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2078242-DCA Inactive Business 2018-09-17 2019-03-15

History

Start date End date Type Value
2000-06-02 2002-07-11 Address 440 9TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-06-02 2002-07-11 Address 440 9TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1701097 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020711000608 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11
000602000149 2000-06-02 CERTIFICATE OF INCORPORATION 2000-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-18 No data 9622 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2885457 LICENSE INVOICED 2018-09-16 50 Dealer in Products for the Disabled License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State