Search icon

A&J CANDY STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A&J CANDY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2896337
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2454 EASTCHESTER RD, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-655-2013

Phone +1 781-655-2013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMED A ALRUBEAI DOS Process Agent 2454 EASTCHESTER RD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
AHMED A ALRUBEAI Chief Executive Officer 2454 EASTCHESTER RD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1184822-DCA Inactive Business 2004-11-16 2018-12-31
1145280-DCA Inactive Business 2003-07-11 2004-12-31

History

Start date End date Type Value
2004-05-11 2005-08-09 Address 2454 EASTCHESTER ROAD, BRONX, NY, 10469, 5916, USA (Type of address: Service of Process)
2003-04-18 2004-05-11 Address 2529 MICKLE AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1828872 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090622002016 2009-06-22 BIENNIAL STATEMENT 2009-04-01
070706002847 2007-07-06 BIENNIAL STATEMENT 2007-04-01
050809002506 2005-08-09 BIENNIAL STATEMENT 2005-04-01
040511000775 2004-05-11 CERTIFICATE OF CHANGE 2004-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2709558 DCA-SUS CREDITED 2017-12-13 82.5 Suspense Account
2709557 PROCESSING CREDITED 2017-12-13 27.5 License Processing Fee
2709559 PROCESSING INVOICED 2017-12-13 55 License Processing Fee
2709560 DCA-SUS CREDITED 2017-12-13 55 Suspense Account
2538771 TP VIO INVOICED 2017-01-24 750 TP - Tobacco Fine Violation
2489841 RENEWAL CREDITED 2016-11-15 110 Cigarette Retail Dealer Renewal Fee
1918475 RENEWAL INVOICED 2014-12-18 110 Cigarette Retail Dealer Renewal Fee
1714871 INTEREST INVOICED 2014-06-25 12.239999771118164 Interest Payment
1690309 INTEREST INVOICED 2014-05-25 24.860000610351562 Interest Payment
1662110 INTEREST INVOICED 2014-04-25 37.290000915527344 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-27 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State