Name: | PARROT COFFEE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2007 (18 years ago) |
Entity Number: | 3480165 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 3112 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAN SHARON | Chief Executive Officer | 3112 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3112 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
638772 | Retail grocery store | No data | No data | No data | 31-12 DITMARS BLVD, ASTORIA, NY, 11105 | No data |
0071-23-138307 | Alcohol sale | 2023-02-09 | 2023-02-09 | 2026-02-28 | 31-12 DITMARS BLVD, ASTORIA, New York, 11105 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 144-75 MELBOURNE AVE #4H, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 3112 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2025-02-24 | Address | 144-75 MELBOURNE AVE #4H, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-22 | 2025-02-24 | Address | 144-75 MELBOURNE AVE., STE 4H, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003899 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230201004997 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
221027002512 | 2022-10-27 | BIENNIAL STATEMENT | 2021-02-01 |
200228060342 | 2020-02-28 | BIENNIAL STATEMENT | 2019-02-01 |
110331002876 | 2011-03-31 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3466449 | SCALE-01 | INVOICED | 2022-07-28 | 80 | SCALE TO 33 LBS |
3010308 | SCALE-01 | INVOICED | 2019-04-01 | 80 | SCALE TO 33 LBS |
2635264 | SCALE-01 | INVOICED | 2017-07-05 | 80 | SCALE TO 33 LBS |
2522546 | SCALE-01 | INVOICED | 2016-12-29 | 80 | SCALE TO 33 LBS |
1998449 | SCALE-01 | INVOICED | 2015-02-26 | 80 | SCALE TO 33 LBS |
203707 | OL VIO | INVOICED | 2013-07-26 | 500 | OL - Other Violation |
222630 | WH VIO | INVOICED | 2013-07-26 | 180 | WH - W&M Hearable Violation |
351592 | CNV_SI | INVOICED | 2013-07-19 | 60 | SI - Certificate of Inspection fee (scales) |
323586 | CNV_SI | INVOICED | 2011-01-24 | 60 | SI - Certificate of Inspection fee (scales) |
318526 | CNV_SI | INVOICED | 2010-05-18 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State