M & N SMOKE & CARD INC.

Name: | M & N SMOKE & CARD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1990 (35 years ago) |
Entity Number: | 1411699 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | C/O VIJAY R PATEL INC, 99 SPINDLE RD, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 129 E 28TH ST, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-684-2299
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAYAN SHAH | Chief Executive Officer | 48-01 42ND ST, SUNNYSIDE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O VIJAY R PATEL INC, 99 SPINDLE RD, HICKSVILLE, NY, United States, 11801 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0071-21-118361 | No data | Alcohol sale | 2021-07-20 | 2021-07-20 | 2024-08-31 | 150 E 28TH ST, NEW YORK, New York, 10016 | Grocery Store |
2071607-1-DCA | Active | Business | 2018-05-21 | No data | 2023-11-30 | No data | No data |
1048775-DCA | Active | Business | 2003-12-23 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 2025-05-15 | Address | 48-01 42ND ST, SUNNYSIDE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2025-05-15 | Address | C/O VIJAY R PATEL INC, 99 SPINDLE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1990-01-04 | 1993-03-04 | Address | 99 SPINDLE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1990-01-04 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003872 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
140213002011 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120201003067 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100129002533 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080130003089 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3388053 | RENEWAL | INVOICED | 2021-11-09 | 200 | Tobacco Retail Dealer Renewal Fee |
3387773 | RENEWAL | INVOICED | 2021-11-08 | 200 | Electronic Cigarette Dealer Renewal |
3131861 | RENEWAL | INVOICED | 2019-12-26 | 200 | Tobacco Retail Dealer Renewal Fee |
3089724 | RENEWAL | INVOICED | 2019-09-25 | 200 | Electronic Cigarette Dealer Renewal |
2739169 | LICENSE | INVOICED | 2018-02-03 | 200 | Electronic Cigarette Dealer License Fee |
2708148 | RENEWAL | INVOICED | 2017-12-11 | 110 | Cigarette Retail Dealer Renewal Fee |
2256281 | TO VIO | INVOICED | 2016-01-12 | 750 | 'TO - Tobacco Other |
2209269 | RENEWAL | INVOICED | 2015-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
1517011 | RENEWAL | INVOICED | 2013-11-25 | 110 | Cigarette Retail Dealer Renewal Fee |
426923 | RENEWAL | INVOICED | 2011-11-07 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-12-20 | Pleaded | Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. | 4 | No data | No data | No data |
2023-12-20 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID | 4 | No data | No data | No data |
2023-12-20 | Pleaded | BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY | 1 | No data | No data | No data |
2016-01-08 | Pleaded | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 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