Search icon

NEIGHBORHOOD DISCOUNT STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEIGHBORHOOD DISCOUNT STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2023 (2 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 7086880
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 106-53 Guy R. Brewer Boulevard, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAKEDA K EDWARDS DOS Process Agent 106-53 Guy R. Brewer Boulevard, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-09-22 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2025-02-20 Address 106-53 Guy R. Brewer Boulevard, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001082 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
230922001059 2023-09-22 CERTIFICATE OF INCORPORATION 2023-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2680043 PROCESSING INVOICED 2017-10-24 55 License Processing Fee
2680044 DCA-SUS CREDITED 2017-10-24 55 Suspense Account
2498914 RENEWAL CREDITED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2224286 LICENSEDOC15 INVOICED 2015-11-29 15 License Document Replacement
1974905 RENEWAL INVOICED 2015-02-05 110 Cigarette Retail Dealer Renewal Fee
1948127 LICENSE CREDITED 2015-01-23 110 Cigarette Retail Dealer License Fee
1142166 CNV_TFEE INVOICED 2012-12-03 2.740000009536743 WT and WH - Transaction Fee
1142167 RENEWAL INVOICED 2012-12-03 110 CRD Renewal Fee
1087443 CNV_TFEE INVOICED 2011-10-28 2.119999885559082 WT and WH - Transaction Fee
1087444 LICENSE INVOICED 2011-10-28 85 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State