Search icon

NEW BIP ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW BIP ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2690296
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: MD. ZAKIR HOSSAIN SARKER, 29-18 36TH AVE, ASTORIA, NY, United States, 11106
Address: 32-08 36TH AVENUE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-729-2566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MD. ZAKIR HOSSAIN SARKER Chief Executive Officer 29-18 36TH AVE, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-08 36TH AVENUE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1398578-DCA Inactive Business 2011-07-05 2012-12-31
1398579-DCA Inactive Business 2011-06-30 2012-03-31
1145070-DCA Inactive Business 2003-07-10 2004-12-31

History

Start date End date Type Value
2003-11-18 2010-10-15 Address MD. ZAKIR HOSSAIN SARKER, 29-18 36TH AVE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2001-10-18 2003-11-18 Address 29-18 36TH AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146732 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101015000253 2010-10-15 CERTIFICATE OF CHANGE 2010-10-15
091008002565 2009-10-08 BIENNIAL STATEMENT 2009-10-01
031118002426 2003-11-18 BIENNIAL STATEMENT 2003-10-01
011018000517 2001-10-18 CERTIFICATE OF INCORPORATION 2001-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
337306 LATE INVOICED 2012-07-05 100 Scale Late Fee
337307 CNV_SI INVOICED 2012-05-29 20 SI - Certificate of Inspection fee (scales)
1075154 LICENSE INVOICED 2012-01-17 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
331685 LATE INVOICED 2012-01-13 100 Scale Late Fee
331686 CNV_SI INVOICED 2011-12-23 20 SI - Certificate of Inspection fee (scales)
161061 OL VIO INVOICED 2011-12-23 250 OL - Other Violation
169632 WH VIO INVOICED 2011-12-23 200 WH - W&M Hearable Violation
124771 CL VIO INVOICED 2011-09-16 600 CL - Consumer Law Violation
1075153 LICENSE INVOICED 2011-07-05 110 Cigarette Retail Dealer License Fee
314438 CNV_SI INVOICED 2010-12-07 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State