Name: | ADC NEWSSTAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1993 (31 years ago) |
Date of dissolution: | 03 Jan 2006 |
Entity Number: | 1759108 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 33RD ST., NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-279-8434
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 33RD ST., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHANDU S PATEL | Chief Executive Officer | 2 WEST 33RD ST., NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049027-DCA | Inactive | Business | 2000-10-25 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-23 | 1995-10-03 | Address | 326-334 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060103000121 | 2006-01-03 | CERTIFICATE OF DISSOLUTION | 2006-01-03 |
030902002647 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010926002601 | 2001-09-26 | BIENNIAL STATEMENT | 2001-09-01 |
971003002294 | 1997-10-03 | BIENNIAL STATEMENT | 1997-09-01 |
951003002243 | 1995-10-03 | BIENNIAL STATEMENT | 1995-09-01 |
930923000351 | 1993-09-23 | CERTIFICATE OF INCORPORATION | 1993-09-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
424851 | RENEWAL | INVOICED | 2003-12-17 | 110 | CRD Renewal Fee |
424852 | RENEWAL | INVOICED | 2001-11-26 | 110 | CRD Renewal Fee |
397476 | LICENSE | INVOICED | 2000-10-25 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State