Name: | KINGS 69 C-STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2003 (22 years ago) |
Entity Number: | 2864416 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Contact Details
Phone +1 718-456-0010
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVINDER SINGH | Chief Executive Officer | 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
BOLLA MANAGEMENT CORP. | DOS Process Agent | 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1137042-DCA | Inactive | Business | 2003-04-23 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2009-04-16 | Address | 1412 EAST 31ST ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2009-04-16 | Address | 1412 EAST 31ST ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2008-09-17 | Address | 2773 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090416002220 | 2009-04-16 | BIENNIAL STATEMENT | 2009-01-01 |
080917000451 | 2008-09-17 | CERTIFICATE OF CHANGE | 2008-09-17 |
070326002624 | 2007-03-26 | BIENNIAL STATEMENT | 2007-01-01 |
050218002217 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030131000693 | 2003-01-31 | CERTIFICATE OF INCORPORATION | 2003-01-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
121953 | WS VIO | INVOICED | 2009-04-10 | 340 | WS - W&H Non-Hearable Violation |
311850 | CNV_SI | INVOICED | 2009-04-08 | 480 | SI - Certificate of Inspection fee (scales) |
606745 | RENEWAL | INVOICED | 2009-01-02 | 110 | CRD Renewal Fee |
606746 | CNV_TFEE | INVOICED | 2009-01-02 | 2.200000047683716 | WT and WH - Transaction Fee |
299157 | CNV_SI | INVOICED | 2008-04-01 | 480 | SI - Certificate of Inspection fee (scales) |
294284 | CNV_SI | INVOICED | 2007-05-01 | 20 | SI - Certificate of Inspection fee (scales) |
92023 | WH VIO | INVOICED | 2007-04-03 | 100 | WH - W&M Hearable Violation |
289377 | CNV_SI | INVOICED | 2007-02-14 | 480 | SI - Certificate of Inspection fee (scales) |
606747 | RENEWAL | INVOICED | 2006-10-24 | 110 | CRD Renewal Fee |
288180 | CNV_SI | INVOICED | 2006-02-17 | 480 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State