Search icon

BARGAIN LAND PITKIN, INC.

Company Details

Name: BARGAIN LAND PITKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2008 (17 years ago)
Date of dissolution: 24 Feb 2016
Entity Number: 3716670
ZIP code: 08816
County: Kings
Place of Formation: New York
Address: 50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, United States, 08816
Principal Address: 1668 PITKIN AVE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 646-462-2823

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IBRAHIM SAFI Chief Executive Officer 1668 PITKIN AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
C/O HOWARD L. STEIN, C.P.A., P.C. DOS Process Agent 50 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, United States, 08816

Licenses

Number Status Type Date End date
1371821-DCA Inactive Business 2010-09-22 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
160224000081 2016-02-24 CERTIFICATE OF DISSOLUTION 2016-02-24
141007006562 2014-10-07 BIENNIAL STATEMENT 2014-09-01
100910002640 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080904000747 2008-09-04 CERTIFICATE OF INCORPORATION 2008-09-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1883118 RENEWAL INVOICED 2014-11-14 340 Electronics Store Renewal
1654407 OL VIO INVOICED 2014-04-16 250 OL - Other Violation
1124996 CNV_TFEE INVOICED 2012-12-28 8.470000267028809 WT and WH - Transaction Fee
1124997 RENEWAL INVOICED 2012-12-28 340 Electronics Store Renewal
152717 LL VIO INVOICED 2011-05-16 200 LL - License Violation
1021368 LICENSE INVOICED 2010-09-22 425 Electronic Store License Fee
1021367 CNV_TFEE INVOICED 2010-09-22 8.5 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State