Entity Number 2509093
Status Inactive
NameNEW APNA BAZZAR, INC.
CountyKings
Date of registration 11 May 2000 (24 years ago) 11 May 2000
Date of dissolution 27 Jan 2010 27 Jan 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1166 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Address ZIP code 11230
Contact Details
Phone +1 718-434-1093
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
1166 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
ABDUL WAHEED MUGHAL
Chief Executive Officer
1166 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
1103308-DCA
Inactive
Business
2002-03-13
2004-12-31
1038170-DCA
Inactive
Business
2000-06-22
2006-03-31
2000-05-11
2000-05-17
Address
1180 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
DP-1842133
2010-01-27
DISSOLUTION BY PROCLAMATION
2010-01-27
040512002780
2004-05-12
BIENNIAL STATEMENT
2004-05-01
020514002468
2002-05-14
BIENNIAL STATEMENT
2002-05-01
000517000690
2000-05-17
CERTIFICATE OF CHANGE
2000-05-17
000511000388
2000-05-11
CERTIFICATE OF INCORPORATION
2000-05-11
41775
SS VIO
INVOICED
2005-07-28
50
SS - State Surcharge (Tobacco)
41777
TS VIO
INVOICED
2005-07-28
1000
TS - State Fines (Tobacco)
41776
TP VIO
INVOICED
2005-07-28
1500
TP - Tobacco Fine Violation
472196
RENEWAL
INVOICED
2004-03-23
640
Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
508634
RENEWAL
INVOICED
2002-11-15
110
CRD Renewal Fee
472197
RENEWAL
INVOICED
2002-03-25
640
Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
508633
LICENSE
INVOICED
2002-03-13
55
Cigarette Retail Dealer License Fee
250309
CNV_SI
INVOICED
2001-05-07
40
SI - Certificate of Inspection fee (scales)
1211
LL VIO
INVOICED
2000-10-06
600
LL - License Violation
908
CL VIO
INVOICED
2000-08-17
100
CL - Consumer Law Violation
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts