Search icon

M AND S STORE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M AND S STORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2009 (16 years ago)
Date of dissolution: 26 Sep 2013
Entity Number: 3763725
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2781 86TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-714-5959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2781 86TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MAGID A AKKA Chief Executive Officer 2781 86TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1312141-DCA Inactive Business 2009-03-24 2013-12-31

History

Start date End date Type Value
2011-01-28 2013-02-01 Address 2781 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-01-28 2013-02-01 Address 2781 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2011-01-28 2013-02-01 Address 2781 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-01-15 2011-01-28 Address 2781 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926000109 2013-09-26 CERTIFICATE OF DISSOLUTION 2013-09-26
130201002188 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110128002001 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090115000540 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206125 OL VIO INVOICED 2013-07-01 500 OL - Other Violation
219736 TS VIO INVOICED 2013-06-17 200 TS - State Fines (Tobacco)
219737 SS VIO INVOICED 2013-06-17 50 SS - State Surcharge (Tobacco)
186610 OL VIO INVOICED 2012-06-28 500 OL - Other Violation
962469 RENEWAL INVOICED 2011-11-21 110 CRD Renewal Fee
149445 CL VIO INVOICED 2011-09-19 750 CL - Consumer Law Violation
962470 RENEWAL INVOICED 2009-11-09 110 CRD Renewal Fee
115448 TS VIO INVOICED 2009-07-27 500 TS - State Fines (Tobacco)
115450 SS VIO INVOICED 2009-07-27 50 SS - State Surcharge (Tobacco)
115449 TP VIO INVOICED 2009-07-27 750 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State