Search icon

SIP SURF & PLAY INC.

Company Details

Name: SIP SURF & PLAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2001 (24 years ago)
Date of dissolution: 20 Nov 2017
Entity Number: 2623272
ZIP code: 11370
County: Queens
Place of Formation: New York
Principal Address: 25-32 81ST STREET, JACKSON HEIGHTS, NY, United States, 11370
Address: 76-06 21ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 718-721-9131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-06 21ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Chief Executive Officer

Name Role Address
THOMAS GAMBINO Chief Executive Officer 25-32 81ST STREET, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Status Type Date End date
1086956-DCA Inactive Business 2001-07-10 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
171120000651 2017-11-20 CERTIFICATE OF DISSOLUTION 2017-11-20
130422002320 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110419002711 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090402002477 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070409002037 2007-04-09 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1895687 SCALE-01 INVOICED 2014-11-26 40 SCALE TO 33 LBS
548177 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
548178 RENEWAL INVOICED 2010-11-17 110 CRD Renewal Fee
548179 RENEWAL INVOICED 2008-10-01 110 CRD Renewal Fee
302232 CNV_SI INVOICED 2008-09-25 20 SI - Certificate of Inspection fee (scales)
287012 CNV_SI INVOICED 2006-12-08 20 SI - Certificate of Inspection fee (scales)
548180 RENEWAL INVOICED 2006-11-06 110 CRD Renewal Fee
277095 CNV_SI INVOICED 2005-04-13 20 SI - Certificate of Inspection fee (scales)
548181 RENEWAL INVOICED 2004-09-30 110 CRD Renewal Fee
548182 RENEWAL INVOICED 2003-02-03 110 CRD Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State