Search icon

NEW APNA BAZZAR, INC.

Print

Details

Entity Number 2509093

Status Inactive

NameNEW APNA BAZZAR, INC.

CountyKings

Date of registration 11 May 2000 (24 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1166 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address

ABDUL WAHEED MUGHAL

Chief Executive Officer

1166 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date

1103308-DCA

Inactive

Business

2002-03-13

2004-12-31

1038170-DCA

Inactive

Business

2000-06-22

2006-03-31

History

Start date End date Type Value

2000-05-11

2000-05-17

Address

1180 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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