Search icon

DOLLAR VARIETY STORE, INC.

Company Details

Name: DOLLAR VARIETY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2007 (18 years ago)
Entity Number: 3474771
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 762 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-866-4345

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 762 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MUSTAFA ELSAIDI Chief Executive Officer 762 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1250257-DCA Inactive Business 2007-03-20 2015-12-31

History

Start date End date Type Value
2011-04-12 2013-02-27 Address 762 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2011-04-12 2013-02-27 Address 762 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2007-02-09 2013-02-27 Address 762 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002121 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110412002436 2011-04-12 BIENNIAL STATEMENT 2011-02-01
070209000236 2007-02-09 CERTIFICATE OF INCORPORATION 2007-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1533937 RENEWAL INVOICED 2013-12-12 110 Cigarette Retail Dealer Renewal Fee
819508 RENEWAL INVOICED 2011-11-10 110 CRD Renewal Fee
143654 CL VIO INVOICED 2011-02-01 250 CL - Consumer Law Violation
819509 RENEWAL INVOICED 2009-11-10 110 CRD Renewal Fee
819510 RENEWAL INVOICED 2007-11-14 110 CRD Renewal Fee
819507 LICENSE INVOICED 2007-03-21 55 Cigarette Retail Dealer License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State