Search icon

ONE STOP 98B, CORP.

Print

Details

Entity Number 2292215

Status Inactive

NameONE STOP 98B, CORP.

CountyKings

Date of registration 26 Aug 1998 (26 years ago)

Date of dissolution 28 Jul 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1004 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Principal Address ZIP code 11208

Address CORPORATE OFFICES, 1004 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Address ZIP code 11208

Contact Details

Phone +1 718-827-4487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KAID AAMALIKI

Chief Executive Officer

1004 JAMAICA AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

CORPORATE OFFICES, 1004 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date

1046282-DCA

Inactive

Business

2000-11-14

2004-12-31

Filings

Filing Number Date Filed Type Effective Date

DP-1864632

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

020816002473

2002-08-16

BIENNIAL STATEMENT

2002-08-01

000811002256

2000-08-11

BIENNIAL STATEMENT

2000-08-01

980826000376

1998-08-26

CERTIFICATE OF INCORPORATION

1998-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

24145

TP VIO

INVOICED

2003-06-02

2000

TP - Tobacco Fine Violation

540576

RENEWAL

INVOICED

2003-01-06

110

CRD Renewal Fee

16313

TP VIO

INVOICED

2002-03-26

1500

TP - Tobacco Fine Violation

1461785

LICENSE

INVOICED

2000-11-14

110

Cigarette Retail Dealer License Fee

240192

CNV_SI

INVOICED

2000-01-05

20

SI - Certificate of Inspection fee (scales)

238166

TP VIO

INVOICED

1999-08-30

200

TP - Tobacco Fine Violation

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts