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
Name | Role | Address |
---|---|---|
BOLLA MANAGEMENT CORP. | DOS Process Agent | 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
HARVINDER SINGH | Chief Executive Officer | 809 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
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) |
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