Search icon

SYED'S STORES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SYED'S STORES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2010 (15 years ago)
Entity Number: 3928551
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1742 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 347-972-4538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED'S STORES CORP DOS Process Agent 1742 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
SYED M KHAVER Chief Executive Officer 1742 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
2046700-1-DCA Active Business 2016-12-21 2023-12-31
1370839-DCA Inactive Business 2010-09-13 2017-12-31

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 1742 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2018-04-09 2025-02-11 Address 1742 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2018-04-09 2025-02-11 Address 1742 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2016-11-17 2018-04-09 Address 1742 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-11-17 2018-04-09 Address 1742 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211003988 2025-02-11 BIENNIAL STATEMENT 2025-02-11
201216060229 2020-12-16 BIENNIAL STATEMENT 2020-03-01
180409006504 2018-04-09 BIENNIAL STATEMENT 2018-03-01
161117006365 2016-11-17 BIENNIAL STATEMENT 2016-03-01
140312006178 2014-03-12 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3490794 SCALE-01 INVOICED 2022-08-25 20 SCALE TO 33 LBS
3387568 RENEWAL INVOICED 2021-11-05 200 Tobacco Retail Dealer Renewal Fee
3106093 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
2708563 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2517586 LICENSE INVOICED 2016-12-20 85 Cigarette Retail Dealer License Fee
2210990 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1551504 RENEWAL INVOICED 2014-01-04 110 Cigarette Retail Dealer Renewal Fee
190439 OL VIO INVOICED 2012-11-15 500 OL - Other Violation
1055272 RENEWAL INVOICED 2011-11-14 110 CRD Renewal Fee
1025606 LICENSE INVOICED 2010-09-14 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-02 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-04-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State