Name: | CONEY "T" GAS & CONVENIENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2851776 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 802 65TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O EAST COAST OIL ASSOCIATES, LTD. | DOS Process Agent | 802 65TH STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-03 | 2003-01-27 | Address | C/O EAST COAST OIL ASSOCIATES, 802 65TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1785146 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030127000316 | 2003-01-27 | CERTIFICATE OF CHANGE | 2003-01-27 |
030103000197 | 2003-01-03 | CERTIFICATE OF INCORPORATION | 2003-01-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
571429 | RENEWAL | INVOICED | 2003-10-27 | 110 | CRD Renewal Fee |
571428 | LICENSE | INVOICED | 2003-04-16 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State