Search icon

SOUVENIRS & GIFT INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW NG Chief Executive Officer 381 FIFTH AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1182797-DCA Inactive Business 2004-10-15 2009-12-31

History

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)

Filings

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

Fine And Fees

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