Search icon

N & B NEWSSTAND, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 PINE STREET, WALL STREET PLAZA, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NARESH PATEL Chief Executive Officer 88 PINE STREET, WALL STREET PLAZA, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1048198-DCA Inactive Business 2000-10-30 2016-12-31

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State