Search icon

SOFT TOUCH NEWSTANDS, INC.

Company Details

Name: SOFT TOUCH NEWSTANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1989 (36 years ago)
Date of dissolution: 14 Nov 2023
Entity Number: 1386907
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 1 METRO TECH CENTER, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 732-991-1700

Phone +1 718-237-7792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 METRO TECH CENTER, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JAYSHREE PATEL Chief Executive Officer 724 A MOUNT VERNON ROAD, MONROE TOWNSHIP, NJ, United States, 08831

Licenses

Number Status Type Date End date
2104179-2-DCA Inactive Business 2022-03-01 2024-12-31
2071773-1-DCA Inactive Business 2018-05-23 2021-11-30
2035644-1-DCA Inactive Business 2016-04-07 2021-12-31

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 11 DEBRA DRIVE, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 724 A MOUNT VERNON ROAD, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer)
1999-10-04 2023-11-27 Address 95 CHRISTOPHER COLUMBUS DR., JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
1997-10-08 2023-11-27 Address 11 DEBRA DRIVE, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer)
1997-10-08 1999-10-04 Address 222 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231127002730 2023-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-14
220915002585 2022-09-15 BIENNIAL STATEMENT 2021-09-01
130920002343 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110916003340 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090904002076 2009-09-04 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588981 DCA-SUS CREDITED 2023-01-27 100 Suspense Account
3588982 PROCESSING INVOICED 2023-01-27 100 License Processing Fee
3543604 RENEWAL CREDITED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3390363 LICENSE INVOICED 2021-11-19 150 Tobacco Retail Dealer License Fee
3268561 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3107908 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3087318 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal
2918465 RENEWAL INVOICED 2018-10-27 200 Tobacco Retail Dealer Renewal Fee
2918488 RENEWAL INVOICED 2018-10-27 200 Tobacco Retail Dealer Renewal Fee
2884643 PL VIO CREDITED 2018-09-14 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-08 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
2016-02-17 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-02-17 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2014-01-16 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-01-16 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State