CITY STORE FIXTURES, CORP.

Name: | CITY STORE FIXTURES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2003 (22 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 2915395 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1299 A JEROME AVENUE, BRONX, NY, United States, 10456 |
Principal Address: | 1299A JEROME AVE, BRONX, NY, United States, 10456 |
Contact Details
Phone +1 718-538-3226
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1299 A JEROME AVENUE, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
JANET BHOPHSING | Chief Executive Officer | 1299A JEROME AVE, BRONX, NY, United States, 10456 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1359747-DCA | Inactive | Business | 2010-06-21 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-31 | 2022-05-28 | Address | 1299A JEROME AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2003-06-05 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-05 | 2022-05-28 | Address | 1299 A JEROME AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220528001016 | 2021-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-13 |
130621002351 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110616002407 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090803002024 | 2009-08-03 | BIENNIAL STATEMENT | 2009-06-01 |
071031002886 | 2007-10-31 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2633661 | RENEWAL | INVOICED | 2017-07-03 | 340 | Secondhand Dealer General License Renewal Fee |
2114501 | RENEWAL | INVOICED | 2015-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
207469 | OL VIO | INVOICED | 2013-06-25 | 750 | OL - Other Violation |
201923 | LL VIO | INVOICED | 2013-06-24 | 2000 | LL - License Violation |
1051772 | RENEWAL | INVOICED | 2013-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
1051773 | RENEWAL | INVOICED | 2011-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
1015970 | LICENSE | INVOICED | 2010-06-21 | 255 | Secondhand Dealer General License Fee |
1015971 | FINGERPRINT | INVOICED | 2010-06-18 | 75 | Fingerprint Fee |
134257 | PL VIO | INVOICED | 2010-06-14 | 75 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State