Name: | CHLOE'S VIDEOS & MORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2000 (25 years ago) |
Date of dissolution: | 13 Oct 2015 |
Entity Number: | 2530173 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 68-18 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68-18 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ELLA DEDOMENICO | Chief Executive Officer | 68-18 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1162996-DCA | Inactive | Business | 2004-03-30 | 2014-12-31 |
1062827-DCA | Inactive | Business | 2000-09-27 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2002-06-26 | Address | 42-31 81ST STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013000470 | 2015-10-13 | CERTIFICATE OF DISSOLUTION | 2015-10-13 |
100804002972 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080716002033 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060621003157 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
040804002854 | 2004-08-04 | BIENNIAL STATEMENT | 2004-07-01 |
020626002530 | 2002-06-26 | BIENNIAL STATEMENT | 2002-07-01 |
000711000699 | 2000-07-11 | CERTIFICATE OF INCORPORATION | 2000-07-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-02-01 | No data | 6818 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-02 | No data | 6818 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 | No Violation Issued | 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 |
---|---|---|---|---|---|
609093 | RENEWAL | INVOICED | 2012-11-16 | 340 | Electronics Store Renewal |
609094 | RENEWAL | INVOICED | 2010-12-10 | 340 | Electronics Store Renewal |
609097 | RENEWAL | INVOICED | 2008-10-23 | 340 | Electronics Store Renewal |
609095 | RENEWAL | INVOICED | 2006-10-19 | 340 | Electronics Store Renewal |
435467 | RENEWAL | INVOICED | 2005-10-20 | 110 | CRD Renewal Fee |
609096 | RENEWAL | INVOICED | 2004-11-08 | 340 | Electronics Store Renewal |
609092 | LICENSE | INVOICED | 2004-04-02 | 170 | Electronic Store License Fee |
435468 | RENEWAL | INVOICED | 2003-11-10 | 110 | CRD Renewal Fee |
435469 | RENEWAL | INVOICED | 2001-10-18 | 110 | CRD Renewal Fee |
402798 | LICENSE | INVOICED | 2000-09-27 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State