Name: | LOTUS THIRD AVE GAS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2014 (11 years ago) |
Entity Number: | 4581120 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 NEWBRIDGE ROAD, SUITE 312, HICKSVILLE, NY, United States, 11801 |
Principal Address: | P O BOX 10, HICKSVILLE, NY, United States, 11802 |
Contact Details
Phone +1 347-271-9876
Phone +1 516-802-7171
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAHUL NABE | DOS Process Agent | 25 NEWBRIDGE ROAD, SUITE 312, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
RAJAN NABE | Chief Executive Officer | P O BOX 10, HICKSVILLE, NY, United States, 11802 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-21-112866 | No data | Alcohol sale | 2024-07-05 | 2024-07-05 | 2027-07-31 | 4643 3RD AVE, BRONX, New York, 10458 | Grocery Store |
2068770-1-DCA | Active | Business | 2018-04-03 | No data | 2023-11-30 | No data | No data |
2023358-2-DCA | Active | Business | 2015-05-27 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | P O BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
2018-05-24 | 2025-04-25 | Address | 25 NEWBRIDGE ROAD, SUITE 312, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2017-05-26 | 2025-04-25 | Address | P O BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
2014-05-22 | 2018-05-24 | Address | 25 NEWBRIDGE ROAD, SUITE 312, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2014-05-22 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425002230 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
180524006030 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
170526006139 | 2017-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
140522010045 | 2014-05-22 | CERTIFICATE OF INCORPORATION | 2014-05-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550189 | RENEWAL | INVOICED | 2022-11-04 | 200 | Tobacco Retail Dealer Renewal Fee |
3417847 | PETROL-19 | INVOICED | 2022-02-15 | 240 | PETROL PUMP BLEND |
3417848 | PETROL-32 | INVOICED | 2022-02-15 | 120 | PETROL PUMP DIESEL |
3390040 | RENEWAL | INVOICED | 2021-11-17 | 200 | Electronic Cigarette Dealer Renewal |
3361533 | PETROL-19 | INVOICED | 2021-08-18 | 240 | PETROL PUMP BLEND |
3361534 | PETROL-32 | INVOICED | 2021-08-18 | 120 | PETROL PUMP DIESEL |
3266168 | RENEWAL | INVOICED | 2020-12-07 | 200 | Tobacco Retail Dealer Renewal Fee |
3258441 | PETROL-19 | INVOICED | 2020-11-17 | 240 | PETROL PUMP BLEND |
3258442 | PETROL-32 | INVOICED | 2020-11-17 | 120 | PETROL PUMP DIESEL |
3118648 | RENEWAL | INVOICED | 2019-11-22 | 200 | Electronic Cigarette Dealer Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-06-24 | Pleaded | FRAUDULENT PRACTICES GAS/STATIONS | 1 | 1 | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State