Name: | S&E SHOP SMART, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 3001953 |
ZIP code: | 10459 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1021A PROSPECT AVE, BRONX, NY, United States, 10459 |
Contact Details
Phone +1 718-860-3028
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1021A PROSPECT AVE, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
FRANCISCO PERAITA | Chief Executive Officer | 1021A PROSPECT AVE, BRONX, NY, United States, 10459 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1165619-DCA | Inactive | Business | 2004-04-27 | 2007-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1791464 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060214002727 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040120000616 | 2004-01-20 | CERTIFICATE OF INCORPORATION | 2004-01-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
674047 | RENEWAL | INVOICED | 2005-12-27 | 110 | CRD Renewal Fee |
620470 | LICENSE | INVOICED | 2004-05-05 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State