Search icon

VMS CANDY & CIGAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VMS CANDY & CIGAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1993 (31 years ago)
Entity Number: 1781742
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 4123 68TH ST., WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 212-509-6488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANTILAL SENJALIA Chief Executive Officer 4123 68TH ST., WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
VMS CANDY & CIGAR CORP. DOS Process Agent 4123 68TH ST., WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1043240-DCA Inactive Business 2011-03-21 2016-12-31

History

Start date End date Type Value
2001-12-13 2018-05-25 Address 4123 68TH ST, WOODSIDE, NY, 11377, 3833, USA (Type of address: Service of Process)
2001-12-13 2018-05-25 Address 42 BROADWAY LOBBY STORE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2001-12-13 2018-05-25 Address 42 BROADWAY LOBBY, CANDY STORE, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2000-01-19 2001-12-13 Address 45-36 39TH PLACE 1L, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
2000-01-19 2001-12-13 Address 45-36 39TH PLACE 1L, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180525006074 2018-05-25 BIENNIAL STATEMENT 2017-12-01
140108002123 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120104002193 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091210002810 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071205002612 2007-12-05 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2121377 DCA-SUS CREDITED 2015-07-07 55 Suspense Account
2121376 PROCESSING INVOICED 2015-07-07 55 License Processing Fee
1886354 RENEWAL CREDITED 2014-11-18 110 Cigarette Retail Dealer Renewal Fee
208851 OL VIO INVOICED 2013-01-03 250 OL - Other Violation
470895 RENEWAL INVOICED 2012-10-18 110 CRD Renewal Fee
470900 RENEWAL INVOICED 2011-03-23 110 Cigarette Retail Dealer Renewal Fee
163656 PL VIO INVOICED 2011-03-21 75 PL - Padlock Violation
470896 RENEWAL INVOICED 2008-09-29 110 CRD Renewal Fee
470897 RENEWAL INVOICED 2006-09-28 110 CRD Renewal Fee
470898 RENEWAL INVOICED 2004-11-09 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2008-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State