Search icon

124 SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 124 SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2667362
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: C/O ASHOK VORA, 205-17A HILLSIDE AVE., HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ASHOK VORA, 205-17A HILLSIDE AVE., HOLLIS, NY, United States, 11423

Filings

Filing Number Date Filed Type Effective Date
DP-1882344 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010803000254 2001-08-03 CERTIFICATE OF INCORPORATION 2001-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130878 RENEWAL INVOICED 2019-12-23 200 Tobacco Retail Dealer Renewal Fee
3011700 PL VIO INVOICED 2019-04-03 2600 PL - Padlock Violation
2807233 PL VIO CREDITED 2018-07-10 375 PL - Padlock Violation
2729907 RENEWAL INVOICED 2018-01-17 110 Cigarette Retail Dealer Renewal Fee
2729906 RENEWAL_PH CREDITED 2018-01-17 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2628550 OL VIO INVOICED 2017-06-21 250 OL - Other Violation
2380354 OL VIO CREDITED 2016-07-07 125 OL - Other Violation
2305308 OL VIO CREDITED 2016-03-22 125 OL - Other Violation
2220164 RENEWAL INVOICED 2015-11-20 110 Cigarette Retail Dealer Renewal Fee
1560712 RENEWAL INVOICED 2014-01-14 110 Cigarette Retail Dealer Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State