N & B NEWSSTAND, INC.

Name: | N & B NEWSSTAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1986 (39 years ago) |
Entity Number: | 1126499 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 88 PINE STREET, WALL STREET PLAZA, NEW YORK, NY, United States, 10005 |
Principal Address: | 4522 PAULI DRIVE, MANLIUS, NY, United States, 13104 |
Contact Details
Phone +1 212-514-6594
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 PINE STREET, WALL STREET PLAZA, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NARESH PATEL | Chief Executive Officer | 88 PINE STREET, WALL STREET PLAZA, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1048198-DCA | Inactive | Business | 2000-10-30 | 2016-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-15 | 2014-11-05 | Address | 88 PINE STREET, WALL STREET PLAZA, NEW YORK, NY, 10005, 1801, USA (Type of address: Principal Executive Office) |
1998-12-29 | 2000-11-15 | Address | 1211 85TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
1998-12-29 | 2000-11-15 | Address | 1211 85TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office) |
1995-09-11 | 1998-12-29 | Address | 15-49 STREET, WEEHAKEN, NJ, 07087, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1998-12-29 | Address | 15-49 STREET, WEEHAKEN, NJ, 07087, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141105006017 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
130531006020 | 2013-05-31 | BIENNIAL STATEMENT | 2012-11-01 |
081103002653 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061114002815 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
050225002711 | 2005-02-25 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1899221 | RENEWAL | INVOICED | 2014-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
1713588 | CL VIO | INVOICED | 2014-06-24 | 175 | CL - Consumer Law Violation |
1680465 | CL VIO | CREDITED | 2014-05-14 | 175 | CL - Consumer Law Violation |
541769 | RENEWAL | INVOICED | 2012-12-27 | 110 | CRD Renewal Fee |
541770 | RENEWAL | INVOICED | 2010-11-26 | 110 | CRD Renewal Fee |
541771 | CNV_TFEE | INVOICED | 2010-11-26 | 2.200000047683716 | WT and WH - Transaction Fee |
541772 | RENEWAL | INVOICED | 2008-09-19 | 110 | CRD Renewal Fee |
541773 | CNV_TFEE | INVOICED | 2008-09-19 | 2.200000047683716 | WT and WH - Transaction Fee |
541774 | RENEWAL | INVOICED | 2006-11-28 | 110 | CRD Renewal Fee |
541775 | RENEWAL | INVOICED | 2004-10-14 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-08 | Settlement (Pre-Hearing) | ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State