Search icon

NEWSOTEL II, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHEH KAPOOR Chief Executive Officer 30 VESEY ST, RM 501, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 VESEY ST, RM 501, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1049783-DCA Inactive Business 2009-05-19 2009-12-31

History

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)

Filings

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

Fine And Fees

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