Search icon

2730 FREDERICK 10039 INC

Company Details

Name: 2730 FREDERICK 10039 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2015 (10 years ago)
Entity Number: 4756451
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-40 30TH ST, LIC, NY, United States, 11101

Contact Details

Phone +1 718-764-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAUTAM GOPALANI DOS Process Agent 39-40 30TH ST, LIC, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2053427-DCA Inactive Business 2017-05-23 2020-12-31
2037438-DCA Inactive Business 2016-05-11 2021-07-31

History

Start date End date Type Value
2015-05-11 2016-01-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-05-11 2016-01-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160105000927 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05
150511010138 2015-05-11 CERTIFICATE OF INCORPORATION 2015-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3068772 RENEWAL INVOICED 2019-08-02 340 Secondhand Dealer General License Renewal Fee
2982015 LICENSEDOC15 INVOICED 2019-02-14 15 License Document Replacement
2981255 LICENSEDOC0 INVOICED 2019-02-13 0 License Document Replacement, Lost in Mail
2909007 RENEWAL INVOICED 2018-10-12 340 Electronics Store Renewal
2640927 RENEWAL INVOICED 2017-07-12 340 Secondhand Dealer General License Renewal Fee
2613926 LICENSE INVOICED 2017-05-18 340 Electronic Store License Fee
2298167 FINGERPRINT CREDITED 2016-03-14 75 Fingerprint Fee
2291717 LICENSE INVOICED 2016-03-03 255 Secondhand Dealer General License Fee

Date of last update: 25 Mar 2025

Sources: New York Secretary of State