Search icon

CHARMING TOWN GIFTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARMING TOWN GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2596928
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1420 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1420 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
HAE SOOK KIM Chief Executive Officer 1420 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2003-01-31 2005-03-10 Address 1420 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2001-01-23 2003-01-31 Address 1420 ST. NICHOLAS AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146069 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130219002399 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110204002669 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090212003067 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070119002867 2007-01-19 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
127744 CNV_GL INVOICED 2010-10-01 20000 GL - Gun Law Fine
80696 CL VIO INVOICED 2007-08-07 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State