Search icon

268 NEW DORP NEWSSTAND INC.

Company Details

Name: 268 NEW DORP NEWSSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1989 (36 years ago)
Date of dissolution: 13 Dec 2005
Entity Number: 1348974
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 268 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-351-5119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
IN CHUL YANG Chief Executive Officer 268 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1048601-DCA Inactive Business 2000-11-09 2005-12-31

History

Start date End date Type Value
1999-05-24 2001-05-11 Address 268 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1992-11-30 1999-05-24 Address 268 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1992-11-30 2001-05-11 Address 268 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1989-05-02 2001-05-11 Address 268 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051213000792 2005-12-13 CERTIFICATE OF DISSOLUTION 2005-12-13
050627002206 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030428002406 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010511002077 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990524002517 1999-05-24 BIENNIAL STATEMENT 1999-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
425871 RENEWAL INVOICED 2003-11-03 110 CRD Renewal Fee
425872 RENEWAL INVOICED 2001-11-26 110 CRD Renewal Fee
397963 LICENSE INVOICED 2000-11-09 55 Cigarette Retail Dealer License Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State