Search icon

PINE NEWSSTAND INC.

Company Details

Name: PINE NEWSSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1993 (32 years ago)
Entity Number: 1693669
ZIP code: 11756
County: New York
Place of Formation: New York
Principal Address: 80 PINE STREET, NEW YORK, NY, United States, 10005
Address: 190 JERUSALEM AVE, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 212-425-5033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHARAT JHAVERI Chief Executive Officer 119 DELONG AVE, DUMONT, NJ, United States, 07628

DOS Process Agent

Name Role Address
J & S ASSOCIATES DOS Process Agent 190 JERUSALEM AVE, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
1049684-DCA Inactive Business 2000-10-24 2014-12-31

History

Start date End date Type Value
2001-01-31 2005-02-02 Address 80 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1997-04-15 2001-01-31 Address 119 DELONG AVE, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer)
1994-01-13 1997-04-15 Address 50-51 45TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1994-01-13 1997-04-15 Address 190 JERUSALAM AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-01-12 1994-01-13 Address 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409002683 2013-04-09 BIENNIAL STATEMENT 2013-01-01
110509002288 2011-05-09 BIENNIAL STATEMENT 2011-01-01
090113003127 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070117002617 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050202002355 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
476100 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
187470 OL VIO INVOICED 2012-08-13 250 OL - Other Violation
199749 WH VIO INVOICED 2012-07-24 50 WH - W&M Hearable Violation
199750 WH VIO INVOICED 2012-07-24 50 WH - W&M Hearable Violation
476101 RENEWAL INVOICED 2010-11-19 110 CRD Renewal Fee
476102 RENEWAL INVOICED 2008-11-24 110 CRD Renewal Fee
1479988 TS VIO INVOICED 2008-05-06 500 TS - State Fines (Tobacco)
103935 TP VIO INVOICED 2008-05-06 750 TP - Tobacco Fine Violation
103934 SS VIO INVOICED 2008-05-06 50 SS - State Surcharge (Tobacco)
476103 RENEWAL INVOICED 2006-11-17 110 CRD Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State