Search icon

CANDY SHOP (USA), INC.

Company Details

Name: CANDY SHOP (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2006 (19 years ago)
Date of dissolution: 09 Nov 2023
Entity Number: 3333971
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-03 MAIN STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-03 MAIN STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CARRIE LAW Chief Executive Officer 38-03 MAIN STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-03-29 2023-11-21 Address 38-03 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-03-04 2010-03-29 Address 38-03 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-03-04 2010-03-29 Address 3 FIELDSTONE LANE, LAKE SUCCESS, NY, 11020, USA (Type of address: Principal Executive Office)
2008-03-04 2023-11-21 Address 38-03 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-03-15 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231121002267 2023-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-09
120501002762 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100329003476 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080304002884 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060315000172 2006-03-15 CERTIFICATE OF INCORPORATION 2006-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2803508 SCALE-01 INVOICED 2018-06-27 40 SCALE TO 33 LBS
2668045 SCALE-01 INVOICED 2017-09-20 40 SCALE TO 33 LBS
339187 CNV_SI INVOICED 2012-08-10 60 SI - Certificate of Inspection fee (scales)
329509 CNV_SI INVOICED 2011-10-11 60 SI - Certificate of Inspection fee (scales)
126328 CL VIO INVOICED 2011-01-10 250 CL - Consumer Law Violation
305593 CNV_SI INVOICED 2009-11-30 60 SI - Certificate of Inspection fee (scales)
309968 CNV_SI INVOICED 2009-06-15 60 SI - Certificate of Inspection fee (scales)
300674 CNV_SI INVOICED 2008-04-15 60 SI - Certificate of Inspection fee (scales)
79006 CL VIO INVOICED 2007-06-19 250 CL - Consumer Law Violation
295800 CNV_SI INVOICED 2007-05-05 60 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State