Search icon

77TH STREET CONVENIENCE INC.

Company Details

Name: 77TH STREET CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889673
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 7702 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-763-4946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7702 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
AMANDEEP S KANG Chief Executive Officer 7702 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1143956-DCA Inactive Business 2003-06-27 2016-12-31

History

Start date End date Type Value
2003-04-02 2005-06-20 Address 1684 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529006319 2013-05-29 BIENNIAL STATEMENT 2013-04-01
110524003096 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090414003399 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070511002500 2007-05-11 BIENNIAL STATEMENT 2007-04-01
050620002804 2005-06-20 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2342595 TO VIO CREDITED 2016-05-09 750 'TO - Tobacco Other
1897617 RENEWAL INVOICED 2014-11-29 110 Cigarette Retail Dealer Renewal Fee
606559 RENEWAL INVOICED 2012-11-29 110 CRD Renewal Fee
174942 LL VIO INVOICED 2012-10-25 350 LL - License Violation
167075 TS VIO INVOICED 2011-07-22 500 TS - State Fines (Tobacco)
167074 SS VIO INVOICED 2011-07-22 50 SS - State Surcharge (Tobacco)
167073 TP VIO INVOICED 2011-07-22 750 TP - Tobacco Fine Violation
606561 RENEWAL INVOICED 2010-11-23 110 CRD Renewal Fee
606562 RENEWAL INVOICED 2008-09-24 110 CRD Renewal Fee
295900 CNV_SI INVOICED 2007-08-17 360 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State