Search icon

CHLOE'S VIDEOS & MORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-18 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ELLA DEDOMENICO Chief Executive Officer 68-18 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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