Search icon

CRAN, INC.

Company Details

Name: CRAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2006 (19 years ago)
Date of dissolution: 01 Jul 2016
Entity Number: 3378042
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 45-19 48TH AVENUE, SUNNYSIDE, NY, United States, 11377
Principal Address: 45-19 48TH AVE, SUNNYSIDE, NY, United States, 11377

Contact Details

Phone +1 718-729-5720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-19 48TH AVENUE, SUNNYSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
M.H. ALI Chief Executive Officer 45-19 48TH AVE, SUNNYSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1241830-DCA Inactive Business 2006-10-18 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
160701000682 2016-07-01 CERTIFICATE OF DISSOLUTION 2016-07-01
100720003156 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080702003024 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060619000703 2006-06-19 CERTIFICATE OF INCORPORATION 2006-06-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-16 No data 4519 48TH AVE, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
175445 LL VIO INVOICED 2012-12-10 200 LL - License Violation
870108 RENEWAL INVOICED 2012-11-09 340 Electronics Store Renewal
870109 RENEWAL INVOICED 2010-11-24 340 Electronics Store Renewal
870110 RENEWAL INVOICED 2008-10-15 340 Electronics Store Renewal
97779 LL VIO INVOICED 2008-02-28 450 LL - License Violation
82520 LL VIO INVOICED 2007-09-17 275 LL - License Violation
767741 LICENSE INVOICED 2006-10-20 425 Electronic Store License Fee
68962 PL VIO INVOICED 2006-10-18 100 PL - Padlock Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State