Name: | BRIGHTON 99 CENTS PLUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2008 (17 years ago) |
Entity Number: | 3626802 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | MAAHMOUD KHOLAKI, 509 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235 |
Principal Address: | 509 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAAHMOUD KHOLAKI | Chief Executive Officer | 509 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAAHMOUD KHOLAKI, 509 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-05 | 2025-05-05 | Address | 509 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2008-02-04 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-04 | 2025-05-05 | Address | MAAHMOUD KHOLAKI, 509 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001934 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
201211060232 | 2020-12-11 | BIENNIAL STATEMENT | 2020-02-01 |
130805007066 | 2013-08-05 | BIENNIAL STATEMENT | 2012-02-01 |
080204000702 | 2008-02-04 | CERTIFICATE OF INCORPORATION | 2008-02-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
200669 | WH VIO | INVOICED | 2012-04-23 | 420 | WH - W&M Hearable Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State