Search icon

79-07 EXPRESS NEWS, INC.

Company Details

Name: 79-07 EXPRESS NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1990 (35 years ago)
Entity Number: 1457176
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 79-07 MAIN STREET, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-380-1220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
nirmal patel Agent 79-07 main street, FLUSHING, NY, 11367

DOS Process Agent

Name Role Address
79-09 EXPRESS NEWS INC DOS Process Agent 79-07 MAIN STREET, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
HARIHAR PATEL Chief Executive Officer 79-07 MAIN STREET, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-118223 No data Alcohol sale 2024-06-28 2024-06-28 2027-06-30 79-07 MAIN ST STORE 4, FLUSHING, New York, 11367 Grocery Store
2068005-1-DCA Active Business 2018-03-20 No data 2023-11-30 No data No data
1073213-DCA Active Business 2001-02-20 No data 2023-12-31 No data No data

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 79-07 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 79-07 MAIN ST., FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-07-31 Address 79-07 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 79-07 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 79-07 MAIN ST., FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240731001128 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
240603002554 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230905000035 2023-09-05 BIENNIAL STATEMENT 2022-06-01
100702002196 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080722002164 2008-07-22 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3392374 RENEWAL INVOICED 2021-11-30 200 Tobacco Retail Dealer Renewal Fee
3373761 RENEWAL INVOICED 2021-09-29 200 Electronic Cigarette Dealer Renewal
3117284 RENEWAL INVOICED 2019-11-19 200 Tobacco Retail Dealer Renewal Fee
3084748 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
2965014 RENEWAL CREDITED 2019-01-18 200 Tobacco Retail Dealer Renewal Fee
2965017 RENEWAL_PH INVOICED 2019-01-18 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2937152 OL VIO INVOICED 2018-11-30 325 OL - Other Violation
2749538 LICENSE INVOICED 2018-02-26 200 Electronic Cigarette Dealer License Fee
2749539 LICENSE INVOICED 2018-02-26 200 Electronic Cigarette Dealer License Fee
2698669 RENEWAL_PH INVOICED 2017-11-22 55 Cigarette Retail Dealer Renewal Fee-Pharmacy

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-04 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2018-11-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-11-21 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2015-07-02 Pleaded ACCEPTED COUPON IN A TRANSACTION RELATED TO THE SALE OF CIGARETTES 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State