Search icon

SPRING BREAK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRING BREAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2000 (25 years ago)
Entity Number: 2550559
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: MAHER HALIM, 220-02 HORACE HARDING EXPWY, BAYSIDE, NY, United States, 11364
Principal Address: 220-02 HORACE HARDING EXPWY, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-423-5498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAHER HALIM, 220-02 HORACE HARDING EXPWY, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
MAHER HALIM Chief Executive Officer 220-02 HORACE HARDING EXPWY, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1069847-DCA Inactive Business 2000-12-21 2019-12-31

History

Start date End date Type Value
2000-09-08 2002-09-25 Address 124-13 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001002315 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100915002539 2010-09-15 BIENNIAL STATEMENT 2010-09-01
100129000198 2010-01-29 ANNULMENT OF DISSOLUTION 2010-01-29
DP-1770502 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080930002795 2008-09-30 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2711538 RENEWAL INVOICED 2017-12-15 110 Cigarette Retail Dealer Renewal Fee
2614604 SCALE-01 INVOICED 2017-05-19 20 SCALE TO 33 LBS
2500939 SCALE-01 INVOICED 2016-11-30 20 SCALE TO 33 LBS
2238736 RENEWAL INVOICED 2015-12-21 110 Cigarette Retail Dealer Renewal Fee
2142687 SCALE-01 INVOICED 2015-07-31 20 SCALE TO 33 LBS
1566120 RENEWAL INVOICED 2014-01-21 110 Cigarette Retail Dealer Renewal Fee
212301 LL VIO INVOICED 2013-07-16 100 LL - License Violation
347209 CNV_SI INVOICED 2013-07-15 20 SI - Certificate of Inspection fee (scales)
217216 TS VIO INVOICED 2013-07-03 200 TS - State Fines (Tobacco)
217215 SS VIO INVOICED 2013-07-03 50 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State