Search icon

SPOTLIGHT GIFT SHOPS, INC.

Company Details

Name: SPOTLIGHT GIFT SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1990 (35 years ago)
Entity Number: 1431898
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1601 BROADWAY, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-977-6773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENASHE NEEMAN Chief Executive Officer 1601 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1601 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1048835-DCA Inactive Business 2001-11-07 2014-12-31

History

Start date End date Type Value
1990-03-20 1993-05-04 Address 1605 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320006148 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120810003129 2012-08-10 BIENNIAL STATEMENT 2012-03-01
100423002997 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080313002299 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060418002092 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040416002724 2004-04-16 BIENNIAL STATEMENT 2004-03-01
020503002579 2002-05-03 BIENNIAL STATEMENT 2002-03-01
980617002022 1998-06-17 BIENNIAL STATEMENT 1998-03-01
940414002753 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930504002744 1993-05-04 BIENNIAL STATEMENT 1993-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-21 No data 1601 BROADWAY, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
221141 SS VIO INVOICED 2013-08-02 50 SS - State Surcharge (Tobacco)
221140 TS VIO INVOICED 2013-08-02 200 TS - State Fines (Tobacco)
427487 RENEWAL INVOICED 2013-02-06 110 CRD Renewal Fee
427486 CNV_TFEE INVOICED 2013-02-06 2.740000009536743 WT and WH - Transaction Fee
427488 RENEWAL INVOICED 2010-11-05 110 CRD Renewal Fee
427490 CNV_TFEE INVOICED 2009-01-06 2.200000047683716 WT and WH - Transaction Fee
427489 RENEWAL INVOICED 2009-01-06 110 CRD Renewal Fee
427491 RENEWAL INVOICED 2007-01-02 110 CRD Renewal Fee
63078 CL VIO INVOICED 2006-04-24 1000 CL - Consumer Law Violation
427492 RENEWAL INVOICED 2005-12-28 110 CRD Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State