Search icon

ADC NEWSSTAND CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 33RD ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHANDU S PATEL Chief Executive Officer 2 WEST 33RD ST., NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1049027-DCA Inactive Business 2000-10-25 2005-12-31

History

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)

Filings

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

Fine And Fees

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