Search icon

HOST CARRERA INC.

Company Details

Name: HOST CARRERA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1975 (50 years ago)
Date of dissolution: 01 Jun 2016
Entity Number: 364851
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: PETER BALKHEIMER, 90-02 43RD AVE, ELMHURST, NY, United States, 11373
Principal Address: 9 W HILLOVER RD, HAMPTON BAYS, NY, United States, 11946

Contact Details

Phone +1 718-478-5994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER BALKHEIMER, 90-02 43RD AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
PETER BALKHEIMER Chief Executive Officer 9 W HILLOVER RD, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Status Type Date End date
1124787-DCA Inactive Business 2002-10-15 2015-12-31
1021092-DCA Inactive Business 2002-09-26 2006-09-30

History

Start date End date Type Value
1997-05-07 1999-03-22 Address 90-02A 43RD AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1997-05-07 1999-03-22 Address 16 SO VALLEY RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1975-03-14 1997-05-07 Address 81-18 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200109027 2020-01-09 ASSUMED NAME LLC DISCONTINUANCE 2020-01-09
20191230073 2019-12-30 ASSUMED NAME LLC INITIAL FILING 2019-12-30
160601000319 2016-06-01 CERTIFICATE OF DISSOLUTION 2016-06-01
130417002579 2013-04-17 BIENNIAL STATEMENT 2013-03-01
090225002858 2009-02-25 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2108595 SCALE02 INVOICED 2015-06-19 40 SCALE TO 661 LBS
1552999 RENEWAL INVOICED 2014-01-07 340 Laundry License Renewal Fee
601199 RENEWAL INVOICED 2012-01-03 340 Laundry License Renewal Fee
330098 CNV_SI INVOICED 2011-11-02 40 SI - Certificate of Inspection fee (scales)
156170 LL VIO INVOICED 2011-06-27 1350 LL - License Violation
601200 RENEWAL INVOICED 2009-10-28 340 Laundry License Renewal Fee
601201 RENEWAL INVOICED 2008-01-11 340 Laundry License Renewal Fee
64241 LL VIO INVOICED 2006-04-18 100 LL - License Violation
281741 CNV_SI INVOICED 2006-04-14 40 SI - Certificate of Inspection fee (scales)
601202 RENEWAL INVOICED 2006-01-10 340 Laundry License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State