Search icon

KAY STOP, INC.

Company Details

Name: KAY STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2004 (20 years ago)
Date of dissolution: 31 Jan 2018
Entity Number: 3132500
ZIP code: 11355
County: Queens
Place of Formation: New York
Principal Address: 149-07 41ST AVE, FLUSHING, NY, United States, 11355
Address: 149-07 41ST AVENUE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-358-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-07 41ST AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YOON BYEONG HAN Chief Executive Officer 149-07 41ST AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2008669-1829-DCA Inactive Business 2014-05-27 2017-12-31
1203005-DCA Inactive Business 2005-07-06 2017-12-31

History

Start date End date Type Value
2006-11-22 2012-12-20 Address 149-07 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180131000129 2018-01-31 CERTIFICATE OF DISSOLUTION 2018-01-31
121220002025 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110208002095 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081201002606 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061122002677 2006-11-22 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2635250 SCALE-01 INVOICED 2017-07-05 20 SCALE TO 33 LBS
2502850 SCALE-01 INVOICED 2016-12-02 20 SCALE TO 33 LBS
2213847 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
2209182 RENEWAL CREDITED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
2164376 SCALE-01 INVOICED 2015-09-03 20 SCALE TO 33 LBS
1874874 LATE INVOICED 2014-11-06 100 Scale Late Fee
1773310 WM VIO INVOICED 2014-09-03 25 WM - W&M Violation
1773309 OL VIO INVOICED 2014-09-03 125 OL - Other Violation
1758889 CL VIO CREDITED 2014-08-13 175 CL - Consumer Law Violation
1758891 WM VIO CREDITED 2014-08-13 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-08-08 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2014-08-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State