Name: | ESSEX CARD SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1974 (51 years ago) |
Entity Number: | 352294 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 47 AVENUE A, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-228-7740
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESSEX CARD SHOP, INC | DOS Process Agent | 47 AVENUE A, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
MUHAMMAD ASLAM | Chief Executive Officer | 47 AVENUE A, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098763-2-DCA | Active | Business | 2021-05-17 | 2024-11-30 |
2073278-1-DCA | Inactive | Business | 2018-06-12 | 2021-11-30 |
1278270-DCA | Inactive | Business | 2008-02-27 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-08-30 | Address | 47 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | 39 AVE A, NEW YORK, NY, 10009, 7624, USA (Type of address: Chief Executive Officer) |
2020-07-10 | 2023-08-30 | Address | 47 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2000-09-01 | 2023-08-30 | Address | 39 AVE A, NEW YORK, NY, 10009, 7624, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2000-09-01 | Address | 39 AVE A, NEW YORK, NY, 10009, 7624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830003298 | 2023-08-30 | BIENNIAL STATEMENT | 2022-09-01 |
200710000326 | 2020-07-10 | CERTIFICATE OF CHANGE | 2020-07-10 |
120925002093 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100927002158 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
080829002035 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3525160 | RENEWAL | INVOICED | 2022-09-21 | 200 | Electronic Cigarette Dealer Renewal |
3320855 | LICENSE | INVOICED | 2021-04-26 | 200 | Electronic Cigarette Dealer License Fee |
3320854 | DCA-SUS | CREDITED | 2021-04-26 | 15 | Suspense Account |
3320424 | LICENSE REPL | CREDITED | 2021-04-22 | 15 | License Replacement Fee |
3233801 | LICENSE REPL | INVOICED | 2020-09-20 | 15 | License Replacement Fee |
3100155 | RENEWAL | INVOICED | 2019-10-04 | 200 | Electronic Cigarette Dealer Renewal |
2767099 | LICENSE | INVOICED | 2018-03-30 | 200 | Electronic Cigarette Dealer License Fee |
145173 | CL VIO | INVOICED | 2011-05-20 | 250 | CL - Consumer Law Violation |
888190 | RENEWAL | INVOICED | 2008-09-17 | 110 | CRD Renewal Fee |
888189 | LICENSE | INVOICED | 2008-02-28 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State