Search icon

98TH ST. SERVICE STATION INC.

Company Details

Name: 98TH ST. SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067390
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 98-02 NORTHERN BLVD, CORONA, NY, United States, 11369

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AFTAB HUSSAIN Chief Executive Officer 98-02 NORTHERN BLVD, CORONA, NY, United States, 11369

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-02 NORTHERN BLVD, CORONA, NY, United States, 11369

History

Start date End date Type Value
2004-06-17 2006-06-15 Address 98-02 NORTHERN BLVD., CORONA, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120723002905 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100806002760 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080618002057 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060615002186 2006-06-15 BIENNIAL STATEMENT 2006-06-01
040617000366 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
345431 CNV_SI INVOICED 2013-05-08 160 SI - Certificate of Inspection fee (scales)
345298 CNV_SI INVOICED 2013-04-30 46 SI - Certificate of Inspection fee (scales)
335609 CNV_SI INVOICED 2012-02-21 200 SI - Certificate of Inspection fee (scales)
325838 CNV_SI INVOICED 2011-07-11 200 SI - Certificate of Inspection fee (scales)
140049 WH VIO INVOICED 2010-05-11 200 WH - W&M Hearable Violation
282415 LATE INVOICED 2010-04-29 100 Scale Late Fee
318950 LATE INVOICED 2010-04-29 100 Scale Late Fee
318951 CNV_SI INVOICED 2010-04-09 200 SI - Certificate of Inspection fee (scales)
311569 CNV_SI INVOICED 2009-04-28 200 SI - Certificate of Inspection fee (scales)
299644 CNV_SI INVOICED 2008-02-06 200 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State