Name: | SAMI'S SERVICE STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1985 (40 years ago) |
Entity Number: | 973370 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 4275 BROADWAY, NEW YORK, NY, United States, 10033 |
Principal Address: | 30-54 81 STREET, JACKSON HEIGHTS, NY, United States, 11370 |
Contact Details
Phone +1 212-928-3112
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMI RADWAN | Chief Executive Officer | 30-54 81 STREET, JACKSON HEIGHTS, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4275 BROADWAY, NEW YORK, NY, United States, 10033 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0427881-DCA | Inactive | Business | 1997-03-13 | 2015-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1994-02-18 | Address | 4275 BROADWAY, NEW YORK CITY, NY, 10033, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1994-02-18 | Address | 4275 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1985-02-12 | 1993-03-03 | Address | 225 BROADWAY, ROOM 500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050316000508 | 2005-03-16 | ANNULMENT OF DISSOLUTION | 2005-03-16 |
DP-1292246 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940218002465 | 1994-02-18 | BIENNIAL STATEMENT | 1994-02-01 |
930303002683 | 1993-03-03 | BIENNIAL STATEMENT | 1993-02-01 |
B192122-4 | 1985-02-12 | CERTIFICATE OF INCORPORATION | 1985-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1736568 | CLATE | INVOICED | 2014-07-18 | 100 | Late Fee |
1722415 | LL VIO | INVOICED | 2014-07-07 | 500 | LL - License Violation |
1713071 | LL VIO | CREDITED | 2014-06-23 | 500 | LL - License Violation |
347471 | CNV_SI | INVOICED | 2013-06-13 | 80 | SI - Certificate of Inspection fee (scales) |
1316689 | RENEWAL | INVOICED | 2013-03-06 | 380 | Garage and/or Parking Lot License Renewal Fee |
203011 | LL VIO | INVOICED | 2013-01-22 | 425 | LL - License Violation |
339692 | CNV_SI | INVOICED | 2012-07-24 | 80 | SI - Certificate of Inspection fee (scales) |
155915 | LL VIO | INVOICED | 2011-09-30 | 250 | LL - License Violation |
327595 | CNV_SI | INVOICED | 2011-07-20 | 80 | SI - Certificate of Inspection fee (scales) |
1316690 | RENEWAL | INVOICED | 2011-01-28 | 380 | Garage and/or Parking Lot License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-21 | Settlement (Pre-Hearing) | BUSINESS STORES OR PARKS MOTOR VEHICLS ON PUBLIC STREET | 2 | 2 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State