Search icon

1946 CORP.

Company Details

Name: 1946 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2009 (15 years ago)
Date of dissolution: 14 Nov 2014
Entity Number: 3891223
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 19-46 37TH STREET, ASTORIA, NY, United States, 11105
Principal Address: 19-46 37TH ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-726-9639

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-46 37TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
SUNG AE KIM Chief Executive Officer 19-46 37TH ST, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1362493-DCA Inactive Business 2010-07-14 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
141114000210 2014-11-14 CERTIFICATE OF DISSOLUTION 2014-11-14
140109002032 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120618002278 2012-06-18 BIENNIAL STATEMENT 2011-12-01
091221000737 2009-12-21 CERTIFICATE OF INCORPORATION 2009-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1550907 RENEWAL INVOICED 2014-01-03 110 Cigarette Retail Dealer Renewal Fee
1052477 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee
1017925 LICENSE INVOICED 2010-07-14 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4600.00
Total Face Value Of Loan:
4600.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State