Name: | COURT STREET FUEL STOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2010 (15 years ago) |
Entity Number: | 3968929 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 208-210 COURT STREET, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 208-210 Court Street, Binghamton, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208-210 COURT STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
ROBIKA GILL | Chief Executive Officer | 208-210 COURT STREET, BINGHAMTON, NY, United States, 13901 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
030370 | Retail grocery store | No data | No data | No data | 208-210 COURT ST, BINGHAMTON, NY, 13901 | No data |
0081-23-202629 | Alcohol sale | 2023-08-16 | 2023-08-16 | 2026-08-31 | 208 210 COURT ST, BINGHAMTON, New York, 13901 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-01 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-01 | 2023-07-27 | Address | 208-210 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727002986 | 2023-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
180213000008 | 2018-02-13 | ANNULMENT OF DISSOLUTION | 2018-02-13 |
DP-2181013 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
100701000905 | 2010-07-01 | CERTIFICATE OF INCORPORATION | 2010-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State