Name: | MAJEDA EID INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2005 (19 years ago) |
Date of dissolution: | 16 Sep 2010 |
Entity Number: | 3267340 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 259 W 55 STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 6619 STATE RTE 42, WOODBOURNE, NY, United States, 12788 |
Contact Details
Phone +1 212-977-7290
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAJEDA EID | Chief Executive Officer | 6619 STATE RTE 42, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259 W 55 STREET, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310961-DCA | Inactive | Business | 2009-03-10 | 2013-12-31 |
1215947-DCA | Inactive | Business | 2008-06-11 | 2009-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100916000538 | 2010-09-16 | CERTIFICATE OF DISSOLUTION | 2010-09-16 |
091207002331 | 2009-12-07 | BIENNIAL STATEMENT | 2009-10-01 |
071130002733 | 2007-11-30 | BIENNIAL STATEMENT | 2007-10-01 |
051012000133 | 2005-10-12 | CERTIFICATE OF INCORPORATION | 2005-10-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-06-01 | No data | WEST 55 STREET, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-19 | No data | WEST 55 STREET, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
221216 | TS VIO | INVOICED | 2013-06-21 | 750 | TS - State Fines (Tobacco) |
221218 | SS VIO | INVOICED | 2013-06-21 | 50 | SS - State Surcharge (Tobacco) |
221217 | TP VIO | INVOICED | 2013-06-21 | 750 | TP - Tobacco Fine Violation |
957144 | RENEWAL | INVOICED | 2011-11-02 | 110 | CRD Renewal Fee |
957145 | RENEWAL | INVOICED | 2009-10-22 | 110 | CRD Renewal Fee |
119981 | TS VIO | INVOICED | 2009-08-19 | 500 | TS - State Fines (Tobacco) |
119980 | SS VIO | INVOICED | 2009-08-19 | 50 | SS - State Surcharge (Tobacco) |
957143 | LICENSE | INVOICED | 2009-03-11 | 55 | Cigarette Retail Dealer License Fee |
868317 | RENEWAL | INVOICED | 2008-06-13 | 110 | Cigarette Retail Dealer Renewal Fee |
100046 | PL VIO | INVOICED | 2008-06-11 | 75 | PL - Padlock Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State