CORAM CONVENIENCE STORE INC.

Name: | CORAM CONVENIENCE STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1984 (41 years ago) |
Date of dissolution: | 13 Feb 2019 |
Entity Number: | 921324 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 337 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHAVIR SINGH | DOS Process Agent | 337 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
MATT SINGH | Chief Executive Officer | 337 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2012-07-18 | Address | 337 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2010-06-29 | 2012-07-18 | Address | 337 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
2008-06-06 | 2010-06-29 | Address | 337 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2008-06-06 | 2010-06-29 | Address | 337 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
2004-08-03 | 2008-06-06 | Address | 74-10 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190213000234 | 2019-02-13 | CERTIFICATE OF DISSOLUTION | 2019-02-13 |
120718002582 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100629002454 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080606002034 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060524003704 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State