Name: | TERRA SOUTH AVE. RETAIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2011 (14 years ago) |
Date of dissolution: | 12 Dec 2022 |
Entity Number: | 4070081 |
ZIP code: | 11801 |
County: | Richmond |
Place of Formation: | New York |
Address: | 96 SOUTH FORDHAM ROAD, HICKSVILLE, NY, United States, 11801 |
Contact Details
Phone +1 718-982-9203
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRA SOUTH AVE RETAIL CORP | DOS Process Agent | 96 SOUTH FORDHAM ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
C/O AMRIK CHAWLA | Chief Executive Officer | 96 SOUTH FORDHAM ROAD, HICKSVILLE, NY, United States, 11801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2072918-1-DCA | Inactive | Business | 2018-06-08 | 2021-11-30 |
1431601-DCA | Inactive | Business | 2012-05-25 | 2021-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-27 | 2022-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-10 | 2023-03-30 | Address | 96 SOUTH FORDHAM ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2016-08-10 | 2023-03-30 | Address | 96 SOUTH FORDHAM ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2011-03-21 | 2022-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-21 | 2016-08-10 | Address | 96 SOUTH FORDHAM ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330003978 | 2022-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-12 |
160810006508 | 2016-08-10 | BIENNIAL STATEMENT | 2015-03-01 |
110321000278 | 2011-03-21 | CERTIFICATE OF INCORPORATION | 2011-03-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3311938 | PETROL-19 | INVOICED | 2021-03-24 | 560 | PETROL PUMP BLEND |
3311939 | PETROL-32 | INVOICED | 2021-03-24 | 40 | PETROL PUMP DIESEL |
3311344 | PETROL-19 | INVOICED | 2021-03-23 | 80 | PETROL PUMP BLEND |
3311345 | PETROL-32 | INVOICED | 2021-03-23 | 20 | PETROL PUMP DIESEL |
3112383 | RENEWAL | INVOICED | 2019-11-06 | 200 | Tobacco Retail Dealer Renewal Fee |
3103645 | RENEWAL | INVOICED | 2019-10-16 | 200 | Electronic Cigarette Dealer Renewal |
3062662 | PETROL-19 | INVOICED | 2019-07-17 | 640 | PETROL PUMP BLEND |
3062663 | PETROL-32 | INVOICED | 2019-07-17 | 80 | PETROL PUMP DIESEL |
3058078 | CL VIO | INVOICED | 2019-07-05 | 350 | CL - Consumer Law Violation |
3058079 | WM VIO | INVOICED | 2019-07-05 | 400 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-01-25 | Default Decision | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | 1 | No data |
2019-01-25 | Default Decision | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | No data | 1 | No data |
2015-04-30 | Default Decision | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 1 | No data | 1 | No data |
2014-08-05 | Settlement (Pre-Hearing) | The primary indicating element was positioned so that its indications could not be accurately read and the measuring operation could not be observed from a reasonable ''customer'' and ''operator'' position. See HB 44 1.10 (G-UR.3.3). | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State