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
Name | Role | Address |
---|---|---|
MENASHE NEEMAN | Chief Executive Officer | 1601 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1601 BROADWAY, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1048835-DCA | Inactive | Business | 2001-11-07 | 2014-12-31 |
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) |
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 |
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 |
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