Name: | NEWSOTEL II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1993 (32 years ago) |
Entity Number: | 1709775 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Address: | 30 VESEY ST, RM 501, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 212-266-6116
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEH KAPOOR | Chief Executive Officer | 30 VESEY ST, RM 501, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 VESEY ST, RM 501, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049783-DCA | Inactive | Business | 2009-05-19 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-25 | 2003-03-21 | Address | 105 BROAD STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 2003-03-21 | Address | 105 BROAD STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2003-03-21 | Address | 105 BROAD STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030321002712 | 2003-03-21 | BIENNIAL STATEMENT | 2003-03-01 |
010404002734 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990315002199 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970502002625 | 1997-05-02 | BIENNIAL STATEMENT | 1997-03-01 |
951115002167 | 1995-11-15 | BIENNIAL STATEMENT | 1995-03-01 |
940425002579 | 1994-04-25 | BIENNIAL STATEMENT | 1994-03-01 |
930312000030 | 1993-03-12 | CERTIFICATE OF INCORPORATION | 1993-03-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
476868 | RENEWAL | INVOICED | 2009-05-20 | 55 | Cigarette Retail Dealer Renewal Fee |
115287 | PL VIO | INVOICED | 2009-05-19 | 500 | PL - Padlock Violation |
38225 | TS VIO | INVOICED | 2004-08-17 | 500 | TS - State Fines (Tobacco) |
38223 | TP VIO | INVOICED | 2004-08-17 | 750 | TP - Tobacco Fine Violation |
38224 | SS VIO | INVOICED | 2004-08-17 | 50 | SS - State Surcharge (Tobacco) |
476869 | RENEWAL | INVOICED | 2003-12-02 | 110 | CRD Renewal Fee |
476870 | RENEWAL | INVOICED | 2002-02-06 | 110 | CRD Renewal Fee |
921322 | LICENSE | INVOICED | 2001-01-04 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State