Search icon

BISMILAH LUCKY STAR GIFT SHOP INC

Company claim

Is this your business?

Get access!

Company Details

Name: BISMILAH LUCKY STAR GIFT SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2012 (13 years ago)
Entity Number: 4335200
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 3521 THIRD AVENUE, BRONX, NY, United States, 10456
Principal Address: 530 MORRIS PARK AVENUE, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-407-9253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BISMILAH LUCKY STAR GIFT SHOP INC DOS Process Agent 3521 THIRD AVENUE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
JABER HASSAN Chief Executive Officer 530 MORRIS PARK AVENUE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1458422-DCA Inactive Business 2013-04-03 2014-12-31

History

Start date End date Type Value
2012-12-19 2015-04-15 Address 2211 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150415006164 2015-04-15 BIENNIAL STATEMENT 2014-12-01
121219000582 2012-12-19 CERTIFICATE OF INCORPORATION 2012-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1706168 OL VIO INVOICED 2014-06-13 1500 OL - Other Violation
1613117 TS VIO INVOICED 2014-03-06 1000 TS - State Fines (Tobacco)
1613118 LL VIO INVOICED 2014-03-06 500 LL - License Violation
1613119 SS VIO INVOICED 2014-03-06 50 SS - State Surcharge (Tobacco)
1591832 SS VIO CREDITED 2014-02-14 50 SS - State Surcharge (Tobacco)
1591831 TS VIO CREDITED 2014-02-14 750 TS - State Fines (Tobacco)
1237070 CNV_TFEE INVOICED 2013-04-03 2.740000009536743 WT and WH - Transaction Fee
1237071 RENEWAL INVOICED 2013-04-03 110 Cigarette Retail Dealer Renewal Fee
1236537 LICENSE INVOICED 2013-02-26 110 Cigarette Retail Dealer License Fee
1237072 CNV_TFEE INVOICED 2013-02-26 2.740000009536743 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-01 Pleaded SELLING FLAVORED TOBACCO PRODUCT 4 4 No data No data
2014-01-16 Default Decision POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS 1 No data 1 No data
2014-01-16 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State