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
Name | Role | Address |
---|---|---|
SHANTILAL SENJALIA | Chief Executive Officer | 4123 68TH ST., WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
VMS CANDY & CIGAR CORP. | DOS Process Agent | 4123 68TH ST., WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043240-DCA | Inactive | Business | 2011-03-21 | 2016-12-31 |
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) |
1996-03-06 | 2001-12-13 | Address | 45-36 39TH PLACE 1L, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
1996-03-06 | 2000-01-19 | Address | 45-36 39TH PLACE 1L, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
1996-03-06 | 2000-01-19 | Address | 45-36 39TH PLACE 1L, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office) |
1993-12-22 | 1996-03-06 | Address | 42 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
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 |
060117002099 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031120002657 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011213002596 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000119002603 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
960306002379 | 1996-03-06 | BIENNIAL STATEMENT | 1995-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-01-28 | No data | 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-09 | No data | 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-10 | No data | 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-20 | No data | 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State