Search icon

SHOP ZONE INC.

Company Details

Name: SHOP ZONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2010 (15 years ago)
Date of dissolution: 09 Aug 2018
Entity Number: 3923152
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 163-28 JAMAICA AVE, QUEENS, NY, United States, 11432
Principal Address: 163-28 JAMAICA AVENUE, QUEENS, NY, United States, 11432

Contact Details

Phone +1 718-558-9808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-28 JAMAICA AVE, QUEENS, NY, United States, 11432

Chief Executive Officer

Name Role Address
VICTOR HASBANI Chief Executive Officer 163-28 JAMAICA AVENUE, QUEENS, NY, United States, 11432

Licenses

Number Status Type Date End date
1472881-DCA Inactive Business 2013-09-04 2018-12-31
1472932-DCA Inactive Business 2013-09-04 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
180809000735 2018-08-09 CERTIFICATE OF DISSOLUTION 2018-08-09
140514002235 2014-05-14 BIENNIAL STATEMENT 2014-03-01
100312000034 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-03 2017-06-23 Misrepresentation NA 0.00 Out of Business
2017-02-16 2017-03-07 Damaged Goods No 0.00 Advised to Sue
2016-06-16 2016-07-01 Advertising/General No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2511646 RENEWAL INVOICED 2016-12-13 340 Electronics Store Renewal
2107967 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1890841 RENEWAL INVOICED 2014-11-21 340 Electronics Store Renewal
1254245 LICENSE INVOICED 2013-09-04 255 Electronic Store License Fee
1254244 CNV_TFEE INVOICED 2013-09-04 6.349999904632568 WT and WH - Transaction Fee
1254801 CNV_TFEE INVOICED 2013-09-04 8.470000267028809 WT and WH - Transaction Fee
1254800 LICENSE INVOICED 2013-09-04 340 Secondhand Dealer General License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State