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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2078242-DCA | Inactive | Business | 2018-09-17 | 2019-03-15 |
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) |
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 |
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 |
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