18, INC.

Name: | 18, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2005 (21 years ago) |
Date of dissolution: | 25 Apr 2011 |
Entity Number: | 3147580 |
ZIP code: | 11415 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 124-19 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Address: | 124-19 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEHUDA COHEN | Chief Executive Officer | 124-19 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124-19 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110425000357 | 2011-04-25 | CERTIFICATE OF DISSOLUTION | 2011-04-25 |
081231002923 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
050107000711 | 2005-01-07 | CERTIFICATE OF INCORPORATION | 2005-01-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3120563 | TRUCK-72 | INVOICED | 2019-11-27 | 0 | TANK TRUCK |
3120562 | PETROL-22 | INVOICED | 2019-11-27 | 150 | PETROL METER TYPE B |
3120828 | TRUCK-72 | INVOICED | 2019-11-27 | 0 | TANK TRUCK |
3120827 | PETROL-22 | INVOICED | 2019-11-27 | 150 | PETROL METER TYPE B |
3118545 | PETROL-22 | INVOICED | 2019-11-22 | 150 | PETROL METER TYPE B |
3118626 | TRUCK-72 | INVOICED | 2019-11-22 | 0 | TANK TRUCK |
346888 | CNV_SI | INVOICED | 2013-03-06 | 150 | SI - Certificate of Inspection fee (scales) |
345183 | CNV_SI | INVOICED | 2013-02-19 | 150 | SI - Certificate of Inspection fee (scales) |
345175 | CNV_SI | INVOICED | 2013-02-13 | 150 | SI - Certificate of Inspection fee (scales) |
341821 | CNV_SI | INVOICED | 2012-10-17 | 150 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State