Search icon

QUICK STOP ON THE BOULEVARD, INC.

Company Details

Name: QUICK STOP ON THE BOULEVARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1984 (41 years ago)
Date of dissolution: 26 Sep 2014
Entity Number: 942713
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 89-55 METROPOLITAN AVENUE, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-263-9603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MENOUTIS Chief Executive Officer 89-55 METROPOLITAN AVENUE, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-55 METROPOLITAN AVENUE, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1041648-DCA Inactive Business 2012-11-23 2014-12-31

History

Start date End date Type Value
1984-09-12 1993-05-27 Address 89-55 METROPOLITAN AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140926000565 2014-09-26 CERTIFICATE OF DISSOLUTION 2014-09-26
101018002272 2010-10-18 BIENNIAL STATEMENT 2010-09-01
081002002962 2008-10-02 BIENNIAL STATEMENT 2008-09-01
060907002020 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041108002500 2004-11-08 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
539294 RENEWAL INVOICED 2012-11-23 110 CRD Renewal Fee
125826 CL VIO INVOICED 2011-02-14 125 CL - Consumer Law Violation
539295 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee
539296 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
84101 PL VIO INVOICED 2007-02-26 75 PL - Padlock Violation
539297 RENEWAL INVOICED 2007-01-22 110 CRD Renewal Fee
539298 RENEWAL INVOICED 2004-10-22 110 CRD Renewal Fee
25024 TP VIO INVOICED 2003-03-27 750 TP - Tobacco Fine Violation
539299 RENEWAL INVOICED 2003-01-09 110 CRD Renewal Fee
1118103 LICENSE INVOICED 2000-12-05 110 Cigarette Retail Dealer License Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State