Search icon

AUSTIN STOP N GO CONVENIENCE STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUSTIN STOP N GO CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2009 (16 years ago)
Date of dissolution: 27 Jan 2020
Entity Number: 3789990
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 70-09 AUSTIN STREET, WOODSIDE, NY, United States, 11435
Principal Address: 70-09 AUSTIN ST, WOODSIDE, NY, United States, 11435

Contact Details

Phone +1 917-686-7679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUSTIN STOP N GO DOS Process Agent 70-09 AUSTIN STREET, WOODSIDE, NY, United States, 11435

Chief Executive Officer

Name Role Address
MOHAMMAD H SHANCHI Chief Executive Officer 138-11 COOLIDGE AVE, BRIARWOOD, NY, United States, 11435

Licenses

Number Status Type Date End date
2068194-1-DCA Inactive Business 2018-03-22 2019-11-30
1314407-DCA Inactive Business 2009-04-15 2019-12-31

History

Start date End date Type Value
2009-03-24 2011-03-24 Address 70-09 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200127001199 2020-01-27 CERTIFICATE OF DISSOLUTION 2020-01-27
130415002688 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110324002894 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090324000526 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2733863 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2706645 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2219039 RENEWAL INVOICED 2015-11-19 110 Cigarette Retail Dealer Renewal Fee
1642340 OL VIO CREDITED 2014-04-03 750 OL - Other Violation
1583030 RENEWAL INVOICED 2014-02-04 110 Cigarette Retail Dealer Renewal Fee
210155 OL VIO INVOICED 2013-02-20 250 OL - Other Violation
165770 TP VIO INVOICED 2011-12-28 750 TP - Tobacco Fine Violation
165771 TS VIO INVOICED 2011-12-28 500 TS - State Fines (Tobacco)
165769 SS VIO INVOICED 2011-12-28 50 SS - State Surcharge (Tobacco)
991082 RENEWAL INVOICED 2011-10-17 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State