Search icon

MARTIN'S NEWS AND SUNDRY SHOPS, INC.

Company Details

Name: MARTIN'S NEWS AND SUNDRY SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1986 (39 years ago)
Date of dissolution: 22 Jun 2022
Entity Number: 1121580
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 66 NEW YORK AVENUE, HALESITE, NY, United States, 11743

Contact Details

Phone +1 646-632-5002

Phone +1 631-549-4592

Phone +1 212-759-4210

Phone +1 212-683-7692

Phone +1 212-385-1220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARTIN'S NEWS DOS Process Agent 66 NEW YORK AVENUE, HALESITE, NY, United States, 11743

Chief Executive Officer

Name Role Address
MARTIN GREEN Chief Executive Officer 66 NEW YORK AVENUE, HALESITE, NY, United States, 11743

Licenses

Number Status Type Date End date
2073320-1-DCA Inactive Business 2018-06-13 2021-11-30
2072251-1-DCA Inactive Business 2018-05-31 2021-11-30
1452409-DCA Inactive Business 2012-12-18 2021-12-31

History

Start date End date Type Value
2017-12-27 2022-06-22 Address 66 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Service of Process)
2017-12-27 2022-06-22 Address 66 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-02-14 2017-12-27 Address PO BOX 297, 4 FREEPORT AVE, POINT LOOKOUT, NY, 11569, 0297, USA (Type of address: Chief Executive Officer)
2003-02-14 2017-12-27 Address PO BOX 297, 4 FREEPORT AVE, POINT LOOKOUT, NY, 11569, 0297, USA (Type of address: Principal Executive Office)
2003-02-14 2017-12-27 Address PO BOX 297, 4 FREEPORT AVE, POINT LOOKOUT, NY, 11569, 0297, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220622003388 2022-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-22
171227002011 2017-12-27 BIENNIAL STATEMENT 2016-10-01
030214002595 2003-02-14 BIENNIAL STATEMENT 2002-10-01
001003002240 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981021002056 1998-10-21 BIENNIAL STATEMENT 1998-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273665 RENEWAL INVOICED 2020-12-22 200 Tobacco Retail Dealer Renewal Fee
3106366 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3089194 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
3086612 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2919563 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2826440 TP VIO INVOICED 2018-08-06 750 TP - Tobacco Fine Violation
2826441 SS VIO INVOICED 2018-08-06 50 SS - State Surcharge (Tobacco)
2826439 TS VIO INVOICED 2018-08-06 750 TS - State Fines (Tobacco)
2778880 LICENSE INVOICED 2018-04-20 200 Electronic Cigarette Dealer License Fee
2762706 LICENSE INVOICED 2018-03-22 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-30 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-07-30 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-01-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-01-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-01-19 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2017-01-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-11-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-11-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-04-17 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-04-17 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44935.00
Total Face Value Of Loan:
44935.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State