Search icon

AVE O CONVENIENCE CORP

Company Details

Name: AVE O CONVENIENCE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2019 (5 years ago)
Date of dissolution: 29 Oct 2024
Entity Number: 5673165
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1839 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-375-2180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HASNAIN WARIS Agent 1839 CONEY ISLAND AVE, BROOKLYN, NY, 11230

DOS Process Agent

Name Role Address
AVE O CONVENIENCE CORP DOS Process Agent 1839 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
2095776-DCA Active Business 2020-05-29 2024-03-31
2095756-1-DCA Inactive Business 2020-05-27 2023-12-31

History

Start date End date Type Value
2020-06-26 2024-11-14 Address 1839 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2019-12-17 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-17 2024-11-14 Address 1839 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114003334 2024-10-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-29
200626000230 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
191217010241 2019-12-17 CERTIFICATE OF INCORPORATION 2019-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609867 OL VIO INVOICED 2023-03-03 450 OL - Other Violation
3609866 CL VIO INVOICED 2023-03-03 150 CL - Consumer Law Violation
3561293 OL VIO CREDITED 2022-12-02 450 OL - Other Violation
3561292 CL VIO CREDITED 2022-12-02 150 CL - Consumer Law Violation
3560308 SCALE-01 INVOICED 2022-11-30 40 SCALE TO 33 LBS
3432849 RENEWAL INVOICED 2022-03-31 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3391896 RENEWAL INVOICED 2021-11-29 200 Tobacco Retail Dealer Renewal Fee
3334708 OL VIO INVOICED 2021-06-02 250 OL - Other Violation
3314007 OL VIO CREDITED 2021-03-31 125 OL - Other Violation
3313732 SCALE-01 INVOICED 2021-03-30 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2022-11-29 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data
2022-11-29 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2021-03-30 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State