Name: | SOUVENIRS & GIFT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2004 (21 years ago) |
Date of dissolution: | 29 Oct 2012 |
Entity Number: | 3060839 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-679-3811
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW NG | Chief Executive Officer | 381 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1182797-DCA | Inactive | Business | 2004-10-15 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-24 | 2010-06-29 | Address | 381 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-06-24 | 2010-06-29 | Address | 381 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-06-24 | 2010-06-29 | Address | 381 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-06-12 | 2008-06-24 | Address | 381 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-06-12 | 2008-06-24 | Address | 381 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-06-02 | 2008-06-24 | Address | 381 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121029000951 | 2012-10-29 | CERTIFICATE OF DISSOLUTION | 2012-10-29 |
100629003203 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080624002793 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060612002297 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040602000430 | 2004-06-02 | CERTIFICATE OF INCORPORATION | 2004-06-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
692301 | RENEWAL | INVOICED | 2007-11-27 | 110 | CRD Renewal Fee |
692302 | RENEWAL | INVOICED | 2005-10-17 | 110 | CRD Renewal Fee |
633149 | LICENSE | INVOICED | 2004-10-20 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State