Name: | WEST MOSHOLU CARD & GIFT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 2005 (20 years ago) |
Date of dissolution: | 15 Jun 2015 |
Entity Number: | 3192000 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3417 JEROME AVENUE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3417 JEROME AVENUE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
NAZRUL I KHAN | Chief Executive Officer | 3417 JEROME AVENUE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2011-06-07 | Address | 3417 JEROME AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2011-06-07 | Address | 3417 JEROME AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2005-04-15 | 2011-06-07 | Address | 3417 JEROME AVE., BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615000475 | 2015-06-15 | CERTIFICATE OF DISSOLUTION | 2015-06-15 |
110607002855 | 2011-06-07 | BIENNIAL STATEMENT | 2011-04-01 |
090407003115 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070509002721 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050415000716 | 2005-04-15 | CERTIFICATE OF INCORPORATION | 2005-04-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-05-09 | No data | 3417 JEROME AVE, Bronx, BRONX, NY, 10467 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-20 | No data | 3417 JEROME AVE, Bronx, BRONX, NY, 10467 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State