Name: | NORTH CONDUIT SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2012 (13 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 4239327 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 162-35 NORTH CONDUIT AVE., JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 347-548-4853
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
XUBING CHEN | DOS Process Agent | 162-35 NORTH CONDUIT AVE., JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
XUBING CHEN | Agent | 513 FLATBUSH AVE., BROOKLYN, NY, 11225 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2075386-1-DCA | Inactive | Business | 2018-07-11 | 2021-11-30 |
2000445-2-DCA | Inactive | Business | 2013-11-05 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-03 | 2024-04-03 | Address | 513 FLATBUSH AVE., BROOKLYN, NY, 11225, USA (Type of address: Registered Agent) |
2013-12-03 | 2024-04-03 | Address | 162-35 NORTH CONDUIT AVE., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2012-05-02 | 2024-04-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2012-05-02 | 2013-12-03 | Address | 513 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent) |
2012-05-02 | 2013-12-03 | Address | 513 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000542 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
131203000206 | 2013-12-03 | CERTIFICATE OF CHANGE | 2013-12-03 |
120502000480 | 2012-05-02 | CERTIFICATE OF INCORPORATION | 2012-05-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3271290 | RENEWAL | INVOICED | 2020-12-15 | 200 | Tobacco Retail Dealer Renewal Fee |
3246052 | PETROL-19 | INVOICED | 2020-10-14 | 320 | PETROL PUMP BLEND |
3246053 | PETROL-32 | INVOICED | 2020-10-14 | 80 | PETROL PUMP DIESEL |
3085982 | RENEWAL | INVOICED | 2019-09-17 | 200 | Electronic Cigarette Dealer Renewal |
3078048 | PETROL-19 | INVOICED | 2019-08-30 | 320 | PETROL PUMP BLEND |
3078049 | PETROL-32 | INVOICED | 2019-08-30 | 80 | PETROL PUMP DIESEL |
2920182 | RENEWAL | INVOICED | 2018-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2813194 | PETROL-19 | INVOICED | 2018-07-16 | 320 | PETROL PUMP BLEND |
2813195 | PETROL-32 | INVOICED | 2018-07-16 | 80 | PETROL PUMP DIESEL |
2761137 | LICENSE | INVOICED | 2018-03-18 | 200 | Electronic Cigarette Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-03-08 | Pleaded | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | 1 | No data | No data |
2015-03-08 | Pleaded | FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State