Search icon

KINGS EAST MEADOW C-STORE, INC.

Company Details

Name: KINGS EAST MEADOW C-STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2004 (21 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 2997649
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2008-02-21 2008-09-12 Address 2475 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2006-02-22 2008-02-21 Address 1412 E 31ST ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2006-02-22 2008-02-21 Address 1412 E 31ST ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2004-01-08 2008-02-21 Address 2773 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091209000679 2009-12-09 CERTIFICATE OF MERGER 2009-12-31
080912000260 2008-09-12 CERTIFICATE OF CHANGE 2008-09-12
080221003454 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060222002210 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040108000977 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State