BARCLAY NEWSSTAND, INC.

Name: | BARCLAY NEWSSTAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1992 (33 years ago) |
Entity Number: | 1686987 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 101 BARCLAY ST, LOBBY, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-587-5312
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KANU PATEL | Chief Executive Officer | 10 ROSEANN DR, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 BARCLAY ST, LOBBY, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1070456-DCA | Active | Business | 2004-06-21 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-20 | 2012-12-24 | Address | 101 BARCLAY STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1994-04-20 | 1999-01-06 | Address | 101 BARCLAY STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1994-04-20 | 1999-01-06 | Address | 101 BARCLAY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1992-12-14 | 1994-04-20 | Address | 101 BARCLAY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121224002076 | 2012-12-24 | BIENNIAL STATEMENT | 2012-12-01 |
081217003045 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061220002834 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050105000036 | 2005-01-05 | ANNULMENT OF DISSOLUTION | 2005-01-05 |
DP-1692528 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569957 | RENEWAL | INVOICED | 2022-12-20 | 200 | Tobacco Retail Dealer Renewal Fee |
3276050 | RENEWAL | INVOICED | 2020-12-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2930665 | RENEWAL | INVOICED | 2018-11-16 | 200 | Tobacco Retail Dealer Renewal Fee |
2766248 | CL VIO | INVOICED | 2018-03-29 | 175 | CL - Consumer Law Violation |
2510447 | RENEWAL | INVOICED | 2016-12-12 | 110 | Cigarette Retail Dealer Renewal Fee |
1889594 | RENEWAL | INVOICED | 2014-11-20 | 110 | Cigarette Retail Dealer Renewal Fee |
1631553 | SS VIO | INVOICED | 2014-03-24 | 50 | SS - State Surcharge (Tobacco) |
1631551 | TS VIO | INVOICED | 2014-03-24 | 750 | TS - State Fines (Tobacco) |
1631552 | TP VIO | INVOICED | 2014-03-24 | 750 | TP - Tobacco Fine Violation |
1620338 | SS VIO | CREDITED | 2014-03-13 | 50 | SS - State Surcharge (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-03-16 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2014-02-27 | Settlement (Pre-Hearing) | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2014-02-27 | Settlement (Pre-Hearing) | SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State