Name: | 6119 CSTORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2019 (6 years ago) |
Entity Number: | 5509484 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-23 65TH PLACE, APT. 2, WOODSIDE, NY, United States, 11377 |
Principal Address: | 50-23 65th Place Apt 2, Woodside, NY, United States, 11377 |
Contact Details
Phone +1 917-816-0227
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
6119 CSTORE INC. | DOS Process Agent | 50-23 65TH PLACE, APT. 2, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
STEVEN YANG | Agent | 50-23 65TH PLACE, APT. 2, WOODSIDE, NY, 11377 |
Name | Role | Address |
---|---|---|
STEVEN YANG | Chief Executive Officer | 50-23 65TH PLACE APT 2, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
741155 | No data | Retail grocery store | No data | No data | No data | 61-19 NORTHERN BLVD, WOODSIDE, NY, 11377 | No data |
0081-22-126231 | No data | Alcohol sale | 2022-07-26 | 2022-07-26 | 2025-09-30 | 61-19 NORTHERN BLVD, WOODSIDE, New York, 11377 | Grocery Store |
2092403-2-DCA | Active | Business | 2019-11-20 | No data | 2024-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 50-23 65TH PLACE APT 2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 50-23 65TH PLACE APT 2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-02 | Address | 50-23 65TH PLACE, APT. 2, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2023-03-01 | 2025-03-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-03-01 | 2025-03-02 | Address | 50-23 65TH PLACE APT 2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022004 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230301003468 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210921003362 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190308000347 | 2019-03-08 | CERTIFICATE OF INCORPORATION | 2019-03-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541184 | RENEWAL | INVOICED | 2022-10-24 | 200 | Tobacco Retail Dealer Renewal Fee |
3521259 | RENEWAL | INVOICED | 2022-09-08 | 200 | Electronic Cigarette Dealer Renewal |
3254553 | RENEWAL | INVOICED | 2020-11-06 | 200 | Electronic Cigarette Dealer Renewal |
3254557 | RENEWAL | INVOICED | 2020-11-06 | 200 | Tobacco Retail Dealer Renewal Fee |
3114727 | LICENSE | INVOICED | 2019-11-13 | 150 | Electronic Cigarette Dealer License Fee |
3112095 | LICENSE | INVOICED | 2019-11-06 | 150 | Tobacco Retail Dealer License Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State