Search icon

MERRICK CONVENIENCE STORE INC.

Print

Details

Entity Number 7198672

Status Inactive

NameMERRICK CONVENIENCE STORE INC.

CountyQueens

Date of registration 06 Dec 2023 (9 months ago)

Date of dissolution 21 May 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 231-22C MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

Address ZIP code 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

231-22C MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

History

Start date End date Type Value

2023-12-06

2024-05-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-12-06

2024-06-07

Address

231-22C MERRICK BOULEVARD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240607001170

2024-05-21

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-05-21

231206002640

2023-12-06

CERTIFICATE OF INCORPORATION

2023-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

540907

RENEWAL

INVOICED

2006-11-01

110

CRD Renewal Fee

71799

TS VIO

INVOICED

2006-07-17

1000

TS - State Fines (Tobacco)

71800

TP VIO

INVOICED

2006-07-17

1500

TP - Tobacco Fine Violation

540908

RENEWAL

INVOICED

2005-03-17

110

Cigarette Retail Dealer Renewal Fee

25074

TP VIO

INVOICED

2003-10-22

2500

TP - Tobacco Fine Violation

540909

RENEWAL

INVOICED

2003-01-21

110

CRD Renewal Fee

9936

TP VIO

INVOICED

2001-10-04

2000

TP - Tobacco Fine Violation

9446

TP VIO

INVOICED

2001-04-02

750

TP - Tobacco Fine Violation

650102

LICENSE

INVOICED

2000-11-15

110

Cigarette Retail Dealer License Fee

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts