Name: | 1845 WEBSTER AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2011 (14 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4143108 |
ZIP code: | 10035 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2276 FIRST AVENUE, NEW YORK, NY, United States, 10035 |
Principal Address: | 1845 WEBSTER AVENUE, BRONX, NY, United States, 10457 |
Contact Details
Phone +1 718-294-4808
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
1845 WEBSTER AVENUE INC. | DOS Process Agent | 2276 FIRST AVENUE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
ARSHAD HUSSAIN | Chief Executive Officer | 64-14 213TH STREET, OAKLANDGARDEN, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067976-1-DCA | Inactive | Business | 2018-03-19 | 2021-11-30 |
1415014-DCA | Inactive | Business | 2011-12-05 | 2020-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-04 | 2022-02-07 | Address | 2276 FIRST AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2013-09-30 | 2022-02-07 | Address | 64-14 213TH STREET, OAKLANDGARDEN, NY, 11364, USA (Type of address: Chief Executive Officer) |
2011-09-16 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2011-09-16 | 2019-09-04 | Address | 1845 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207003936 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190904061173 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170918006067 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
150902006719 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130930006395 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3231468 | PETROL-32 | INVOICED | 2020-09-09 | 80 | PETROL PUMP DIESEL |
3231467 | PETROL-19 | INVOICED | 2020-09-09 | 320 | PETROL PUMP BLEND |
3089895 | RENEWAL | INVOICED | 2019-09-26 | 200 | Electronic Cigarette Dealer Renewal |
2918156 | RENEWAL | INVOICED | 2018-10-26 | 200 | Tobacco Retail Dealer Renewal Fee |
2813955 | PETROL-80 | INVOICED | 2018-07-18 | 0 | NO FEE GAS PUMP |
2747233 | PETROL-19 | INVOICED | 2018-02-22 | 280 | PETROL PUMP BLEND |
2747234 | PETROL-32 | INVOICED | 2018-02-22 | 60 | PETROL PUMP DIESEL |
2733745 | LICENSE | INVOICED | 2018-01-25 | 200 | Electronic Cigarette Dealer License Fee |
2521605 | RENEWAL | INVOICED | 2016-12-28 | 110 | Cigarette Retail Dealer Renewal Fee |
2010283 | PETROL-32 | INVOICED | 2015-03-06 | 80 | PETROL PUMP DIESEL |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-02 | Pleaded | BUSINESS FAILED TO PRODUCE AN APPROVED AND SEALED FIVE (5) GALLON TEST MEASURE ON THE PREMISES. | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State