Search icon

QUICK STOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUICK STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2004 (22 years ago)
Entity Number: 3002228
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 605 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YOUNG MI CHOI DOS Process Agent 605 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2004-01-21 2004-02-04 Address 605 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040204000898 2004-02-04 CERTIFICATE OF CHANGE 2004-02-04
040121000060 2004-01-21 CERTIFICATE OF INCORPORATION 2004-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538976 RENEWAL INVOICED 2022-10-19 200 Tobacco Retail Dealer Renewal Fee
3369282 RENEWAL INVOICED 2021-09-13 200 Electronic Cigarette Dealer Renewal
3254817 RENEWAL INVOICED 2020-11-09 200 Tobacco Retail Dealer Renewal Fee
3083732 RENEWAL INVOICED 2019-09-11 200 Electronic Cigarette Dealer Renewal
2908753 RENEWAL INVOICED 2018-10-12 200 Tobacco Retail Dealer Renewal Fee
2755411 LICENSE INVOICED 2018-03-05 200 Electronic Cigarette Dealer License Fee
2484946 RENEWAL INVOICED 2016-11-05 110 Cigarette Retail Dealer Renewal Fee
2186860 LICENSE INVOICED 2015-10-09 85 Cigarette Retail Dealer License Fee
127269 CL VIO INVOICED 2011-02-01 125 CL - Consumer Law Violation
1026147 LICENSE INVOICED 2010-11-01 85 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State