Search icon

BILL'S CORNER INC.

Company Details

Name: BILL'S CORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2003 (22 years ago)
Date of dissolution: 20 Jul 2011
Entity Number: 2857633
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 549 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-287-1930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W COLLINS Chief Executive Officer 549 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 549 MARLBOROUGH ROAD, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1138915-DCA Inactive Business 2003-05-16 2007-07-31

History

Start date End date Type Value
2005-03-17 2007-07-10 Address 801 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2005-03-17 2007-07-10 Address 35 TERRACE PLACE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2005-03-17 2007-07-10 Address 801 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-01-16 2005-03-17 Address 549 MARLBOROUGH ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110720000768 2011-07-20 CERTIFICATE OF DISSOLUTION 2011-07-20
070710002614 2007-07-10 BIENNIAL STATEMENT 2007-01-01
050317002204 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030116000237 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
662244 RENEWAL INVOICED 2005-06-20 340 Secondhand Dealer General License Renewal Fee
662245 RENEWAL INVOICED 2003-09-10 340 Secondhand Dealer General License Renewal Fee
568136 LICENSE INVOICED 2003-05-16 85 Secondhand Dealer General License Fee
568138 FINGERPRINT INVOICED 2003-05-09 50 Fingerprint Fee
568137 FINGERPRINT INVOICED 2003-05-09 50 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State