Search icon

MOTT GIFT SHOP INC.

Company Details

Name: MOTT GIFT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2011 (14 years ago)
Date of dissolution: 24 Jul 2015
Entity Number: 4064186
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 55B MOTT STREET, NE WYORK, NY, United States, 10013
Principal Address: 55B MOTT ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-406-9166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55B MOTT STREET, NE WYORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANNA K LUU Chief Executive Officer 55B MOTT ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1418457-DCA Inactive Business 2012-01-30 2016-03-31

History

Start date End date Type Value
2011-03-08 2013-04-19 Address 55B MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150724000233 2015-07-24 CERTIFICATE OF DISSOLUTION 2015-07-24
130419002436 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110308000125 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-22 No data 55B MOTT ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1603858 RENEWAL2 INVOICED 2014-02-27 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1134725 CNV_TFEE INVOICED 2012-01-30 2.490000009536743 WT and WH - Transaction Fee
1134726 LICENSE INVOICED 2012-01-30 100 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Date of last update: 16 Jan 2025

Sources: New York Secretary of State