Search icon

M & N SMOKE & CARD INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
NAYAN SHAH Chief Executive Officer 48-01 42ND ST, SUNNYSIDE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VIJAY R PATEL INC, 99 SPINDLE RD, HICKSVILLE, NY, United States, 11801

Licenses

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

History

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

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State