Name: | 182 5TH AVE RETAIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 10 Aug 2021 |
Entity Number: | 4701694 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1914 E 29TH STREET, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 212-243-2820
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1914 E 29TH STREET, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ADAM CHENEY | Agent | 1914 E 29TH STREET, BROOKLYN, NY, 11229 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2073981-1-DCA | Inactive | Business | 2018-06-20 | 2021-11-30 |
2020792-2-DCA | Inactive | Business | 2015-04-09 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-29 | 2021-08-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2015-01-29 | 2022-03-31 | Address | 1914 E 29TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent) |
2015-01-29 | 2022-03-31 | Address | 1914 E 29TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331002914 | 2021-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-10 |
150129000116 | 2015-01-29 | CERTIFICATE OF INCORPORATION | 2015-01-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3267133 | RENEWAL | INVOICED | 2020-12-09 | 200 | Tobacco Retail Dealer Renewal Fee |
3118581 | LICENSEDOC0 | INVOICED | 2019-11-22 | 0 | License Document Replacement, Lost in Mail |
3089841 | RENEWAL | INVOICED | 2019-09-26 | 200 | Electronic Cigarette Dealer Renewal |
3014626 | CL VIO | INVOICED | 2019-04-09 | 350 | CL - Consumer Law Violation |
2985642 | CL VIO | CREDITED | 2019-02-20 | 175 | CL - Consumer Law Violation |
2929369 | RENEWAL | INVOICED | 2018-11-14 | 200 | Tobacco Retail Dealer Renewal Fee |
2772449 | LICENSE | INVOICED | 2018-04-07 | 200 | Electronic Cigarette Dealer License Fee |
2525618 | OL VIO | INVOICED | 2017-01-03 | 500 | OL - Other Violation |
2525619 | WM VIO | INVOICED | 2017-01-03 | 25 | WM - W&M Violation |
2500557 | RENEWAL | INVOICED | 2016-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-07 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2016-07-13 | Settlement (Pre-Hearing) | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 4 | 4 | No data | No data |
2016-07-13 | Settlement (Pre-Hearing) | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | 1 | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State