Search icon

KINGS 69 C-STORE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HARVINDER SINGH Chief Executive Officer 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
BOLLA MANAGEMENT CORP. DOS Process Agent 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
1137042-DCA Inactive Business 2003-04-23 2010-12-31

History

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)

Filings

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

Fine And Fees

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