Name: | A PLUS CONVENIENCE STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2019 (6 years ago) |
Entity Number: | 5526965 |
ZIP code: | 92660 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTENTION: FRED WHITAKER, 2424 S.E BRISTOL ST., STE 300, NEWPORT BEACH, CA, United States, 92660 |
Principal Address: | 1450 N BENSON AVENUE UNIT A, UPLAND, CA, United States, 91786 |
Shares Details
Shares issued 10000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAWA ANABI | Chief Executive Officer | 1450 N BENSON AVENUE UNIT A, UPLAND, CA, United States, 91786 |
Name | Role | Address |
---|---|---|
CUMMINS & WHITE, LLP | DOS Process Agent | ATTENTION: FRED WHITAKER, 2424 S.E BRISTOL ST., STE 300, NEWPORT BEACH, CA, United States, 92660 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
741680 | Retail grocery store | No data | No data | No data | 122 VICTORY HWY, PAINTED POST, NY, 14870 | No data |
742315 | Retail grocery store | No data | No data | No data | 76 N MAIN ST, CORTLAND, NY, 13045 | No data |
742313 | Retail grocery store | No data | No data | No data | 12300 WALDEN AVE, ALDEN, NY, 14004 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 1450 N BENSON AVENUE UNIT A, UPLAND, CA, 91786, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001 |
2024-12-19 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001 |
2024-09-19 | 2024-12-19 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001 |
2024-09-10 | 2024-09-19 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428002762 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230428002223 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210426060433 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190403000392 | 2019-04-03 | CERTIFICATE OF INCORPORATION | 2019-04-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State