Search icon

P & K GIFT SHOP INC

Company Details

Name: P & K GIFT SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2016 (9 years ago)
Date of dissolution: 18 Jul 2019
Entity Number: 4944160
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 165-02 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P & K GIFT SHOP INC DOS Process Agent 165-02 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
WHI CHUAN KUI Chief Executive Officer 165-02 JAMAICA AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2016-05-10 2018-06-26 Address 165-02 JAMAICA AVE, QUEENS, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190718000032 2019-07-18 CERTIFICATE OF DISSOLUTION 2019-07-18
180626006090 2018-06-26 BIENNIAL STATEMENT 2018-05-01
160510010124 2016-05-10 CERTIFICATE OF INCORPORATION 2016-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3275290 RENEWAL INVOICED 2020-12-28 200 Tobacco Retail Dealer Renewal Fee
2927061 RENEWAL INVOICED 2018-11-08 200 Tobacco Retail Dealer Renewal Fee
2675445 CL VIO INVOICED 2017-10-11 175 CL - Consumer Law Violation
2675466 OL VIO INVOICED 2017-10-11 250 OL - Other Violation
2668010 CL VIO CREDITED 2017-09-20 350 CL - Consumer Law Violation
2668011 OL VIO CREDITED 2017-09-20 250 OL - Other Violation
2498528 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
1915646 RENEWAL INVOICED 2014-12-16 110 Cigarette Retail Dealer Renewal Fee
547259 RENEWAL INVOICED 2012-10-17 110 CRD Renewal Fee
547260 RENEWAL INVOICED 2010-12-17 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-09-08 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2017-09-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State