Search icon

KARDAM CONVENIENCE STORE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KARDAM CONVENIENCE STORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 14 Dec 2015
Entity Number: 2866113
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-02-135-04 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 135-02 135-04 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-843-9237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMESH PATEL Chief Executive Officer 135-02 135-04 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
KARDAM CONVENIENCE STORE CORP. DOS Process Agent 135-02-135-04 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1152506-DCA Inactive Business 2003-09-25 2014-12-31

History

Start date End date Type Value
2007-04-04 2013-06-03 Address 135-02-135-04 LEFFERTS BLVD, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2005-03-29 2013-06-03 Address 80-21 138TH ST / 3RD FL, BRIARWOOD, NY, 11935, USA (Type of address: Chief Executive Officer)
2005-03-29 2013-06-03 Address 135-02 135-04 LEFFERTS BLVD, OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2003-02-05 2007-04-04 Address 135-02-135-04 LEFFERTS BLVD., OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151214001009 2015-12-14 CERTIFICATE OF DISSOLUTION 2015-12-14
150603006015 2015-06-03 BIENNIAL STATEMENT 2015-02-01
130603006008 2013-06-03 BIENNIAL STATEMENT 2013-02-01
110217002550 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090716002675 2009-07-16 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1589854 SCALE-01 INVOICED 2014-02-12 20 SCALE TO 33 LBS
615727 CNV_TFEE INVOICED 2013-01-29 2.740000009536743 WT and WH - Transaction Fee
615726 RENEWAL INVOICED 2013-01-29 110 CRD Renewal Fee
144986 CL VIO INVOICED 2012-03-23 250 CL - Consumer Law Violation
328505 CNV_SI INVOICED 2011-07-20 20 SI - Certificate of Inspection fee (scales)
615728 RENEWAL INVOICED 2010-10-26 110 CRD Renewal Fee
615732 CNV_TFEE INVOICED 2010-10-26 2.200000047683716 WT and WH - Transaction Fee
615729 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
297796 CNV_SI INVOICED 2008-01-09 20 SI - Certificate of Inspection fee (scales)
615730 RENEWAL INVOICED 2006-10-04 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State