Search icon

SEVEN BILLIARDS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SEVEN BILLIARDS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3014118
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 35-18 150TH PL, FLUSHING, NY, United States, 11354
Address: 35-18 150TH PLACE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 347-249-6767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WHO S KIM Chief Executive Officer 35-18 150TH PL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-18 150TH PLACE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1206063-DCA Inactive Business 2005-08-09 2019-08-01

Filings

Filing Number Date Filed Type Effective Date
DP-2149500 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120306002478 2012-03-06 BIENNIAL STATEMENT 2012-02-01
080207003185 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060308002517 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040217001448 2004-02-17 CERTIFICATE OF INCORPORATION 2004-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2649211 RENEWAL INVOICED 2017-07-31 580 Pool or Billiard Room Renewal Fee
2124644 RENEWAL INVOICED 2015-07-10 580 Pool or Billiard Room Renewal Fee
798410 RENEWAL INVOICED 2013-08-27 580 Pool or Billiard Room Renewal Fee
798411 RENEWAL INVOICED 2011-06-30 580 Pool or Billiard Room Renewal Fee
798412 RENEWAL INVOICED 2009-07-02 580 Pool or Billiard Room Renewal Fee
798413 RENEWAL INVOICED 2007-09-10 580 Pool or Billiard Room Renewal Fee
798414 RENEWAL INVOICED 2007-08-30 540 Pool or Billiard Room Renewal Fee
705829 LICENSE INVOICED 2005-08-12 560 Pool or Billiard Room 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