Search icon

PAKETERIA INCORPORATED

Company Details

Name: PAKETERIA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1981 (44 years ago)
Date of dissolution: 01 Jun 2022
Entity Number: 704209
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 17-21 SEAGIRT BLVD, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 806 ARBUCKLE AVE, WOODMERE, NY, United States, 11598

Contact Details

Phone +1 718-471-7759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KU Chief Executive Officer 806 ARBUCKLE AVE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-21 SEAGIRT BLVD, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1064803-DCA Inactive Business 2000-10-26 2021-12-31

History

Start date End date Type Value
2007-07-05 2022-11-01 Address 806 ARBUCKLE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2003-06-04 2022-11-01 Address 17-21 SEAGIRT BLVD, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2003-06-04 2007-07-05 Address 17-21 SEAGIRT BLVD, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2003-06-04 2007-07-05 Address 17-21 SEAGIRT BLVD, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1993-03-17 2003-06-04 Address 17-21 SEAGIRT BOULEVARD, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221101004995 2022-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-01
130619006293 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110630002645 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090703002573 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070705002768 2007-07-05 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118136 RENEWAL INVOICED 2019-11-21 200 Tobacco Retail Dealer Renewal Fee
2706883 RENEWAL_PH INVOICED 2017-12-07 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2706890 DCA-MFAL INVOICED 2017-12-07 55 Manual Fee Account Licensing
2443469 SCALE-01 INVOICED 2016-09-16 20 SCALE TO 33 LBS
2230092 RENEWAL INVOICED 2015-12-08 110 Cigarette Retail Dealer Renewal Fee
2069459 SCALE-01 INVOICED 2015-05-05 20 SCALE TO 33 LBS
1553182 RENEWAL INVOICED 2014-01-07 110 Cigarette Retail Dealer Renewal Fee
344901 CNV_SI INVOICED 2013-02-19 20 SI - Certificate of Inspection fee (scales)
436946 RENEWAL INVOICED 2011-10-20 110 CRD Renewal Fee
436947 RENEWAL INVOICED 2009-11-25 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2013-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38200.00
Total Face Value Of Loan:
38200.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State