Name: | ABA NOUB, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1992 (33 years ago) |
Entity Number: | 1653251 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 216 WEST 72ND ST, NEW YORK, NY, United States, 10023 |
Contact Details
Phone +1 212-875-1718
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERIF ELTAHAWY | Chief Executive Officer | 216 WEST 72ND ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
SHERIF ELTAHAWY | DOS Process Agent | 216 WEST 72ND ST, NEW YORK, NY, United States, 10023 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1178301-DCA | Active | Business | 2004-08-27 | 2025-03-15 |
1148607-DCA | Inactive | Business | 2003-08-18 | 2015-12-31 |
1075577-DCA | Inactive | Business | 2001-03-21 | 2003-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-30 | 2006-07-14 | Address | 216 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2004-08-30 | 2006-07-14 | Address | 216 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2000-08-28 | 2004-08-30 | Address | 224 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2000-08-28 | 2004-08-30 | Address | 224 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709006902 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100715002421 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080820002572 | 2008-08-20 | BIENNIAL STATEMENT | 2008-07-01 |
060714002261 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
040830002533 | 2004-08-30 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590734 | RENEWAL | INVOICED | 2023-01-30 | 200 | Dealer in Products for the Disabled License Renewal |
3346020 | RENEWAL | INVOICED | 2021-07-02 | 200 | Dealer in Products for the Disabled License Renewal |
2951002 | RENEWAL | INVOICED | 2018-12-26 | 200 | Dealer in Products for the Disabled License Renewal |
2564552 | RENEWAL | INVOICED | 2017-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
2071278 | RENEWAL | INVOICED | 2015-05-06 | 200 | Dealer in Products for the Disabled License Renewal |
1584401 | SS VIO | INVOICED | 2014-02-06 | 50 | SS - State Surcharge (Tobacco) |
1584400 | TS VIO | INVOICED | 2014-02-06 | 750 | TS - State Fines (Tobacco) |
1573228 | SS VIO | CREDITED | 2014-01-24 | 50 | SS - State Surcharge (Tobacco) |
1573227 | TS VIO | CREDITED | 2014-01-24 | 750 | TS - State Fines (Tobacco) |
1555950 | RENEWAL | INVOICED | 2014-01-09 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-10 | Settlement (Pre-Hearing) | FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State