Name: | NASSAU GIFT SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2010 (15 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 4010899 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 65 NASSAU ST, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-964-6462
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAIKH NAEEM | Chief Executive Officer | 65 NASSAU ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 NASSAU ST, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2069004-1-DCA | Active | Business | 2018-04-06 | 2023-11-30 |
2031588-2-DCA | Active | Business | 2015-12-22 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2025-02-05 | Address | 65 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-10-31 | 2025-02-05 | Address | 65 NASSAU ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-10-25 | 2012-10-31 | Address | 65 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-10-25 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001118 | 2025-02-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-04 |
201218060394 | 2020-12-18 | BIENNIAL STATEMENT | 2020-10-01 |
181022006205 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
161104007365 | 2016-11-04 | BIENNIAL STATEMENT | 2016-10-01 |
141021006473 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3666687 | OL VIO | INVOICED | 2023-07-05 | 125 | OL - Other Violation |
3562540 | RENEWAL | INVOICED | 2022-12-06 | 200 | Tobacco Retail Dealer Renewal Fee |
3393532 | RENEWAL | INVOICED | 2021-12-06 | 200 | Electronic Cigarette Dealer Renewal |
3372385 | OL VIO | INVOICED | 2021-09-23 | 3000 | OL - Other Violation |
3372383 | SS VIO | INVOICED | 2021-09-23 | 250 | SS - State Surcharge (Tobacco) |
3372384 | TS VIO | INVOICED | 2021-09-23 | 300 | TS - State Fines (Tobacco) |
3264069 | RENEWAL | INVOICED | 2020-12-02 | 200 | Tobacco Retail Dealer Renewal Fee |
3086137 | RENEWAL | INVOICED | 2019-09-17 | 200 | Electronic Cigarette Dealer Renewal |
2920925 | RENEWAL | INVOICED | 2018-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2742131 | LICENSE | INVOICED | 2018-02-09 | 200 | Electronic Cigarette Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-30 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2021-09-17 | Pleaded | Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. | 6 | 6 | No data | No data |
2021-09-17 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID | 6 | 6 | No data | No data |
2017-03-02 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State