Search icon

URBAN GIFT SHOP INC

Company claim

Is this your business?

Get access!

Company Details

Name: URBAN GIFT SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2011 (14 years ago)
Date of dissolution: 17 Dec 2020
Entity Number: 4072146
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 175-09, 89TH AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 175-09 89TH AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROWSANA ARA HAFIJ DOS Process Agent 175-09, 89TH AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ROWSANA ARA HAFIJ Chief Executive Officer 175-09 89TH AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2011-03-24 2013-04-01 Address 175-09, 89TH AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217000012 2020-12-17 CERTIFICATE OF DISSOLUTION 2020-12-17
160920000093 2016-09-20 ERRONEOUS ENTRY 2016-09-20
DP-2193820 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130401002456 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110324000415 2011-03-24 CERTIFICATE OF INCORPORATION 2011-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1698352 CL VIO INVOICED 2014-06-04 350 CL - Consumer Law Violation
1659215 CL VIO CREDITED 2014-04-23 175 CL - Consumer Law Violation
181899 OL VIO INVOICED 2012-11-29 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-16 Default Decision ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 No data 1 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