Search icon

18TH STREET NEWS INC.

Company Details

Name: 18TH STREET NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1994 (30 years ago)
Date of dissolution: 03 Jun 2009
Entity Number: 1864446
ZIP code: 11375
County: New York
Place of Formation: New York
Principal Address: 154 8TH AVE, NEW YORK, NY, United States, 10011
Address: 70-26 GROTON STREET, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 212-229-0359

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANDER NANDAL Chief Executive Officer 154 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O DWARKA KALANTRY DOS Process Agent 70-26 GROTON STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1049868-DCA Inactive Business 2000-10-10 2006-12-31

History

Start date End date Type Value
2005-01-04 2006-11-07 Address 154 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-01-04 2006-11-07 Address 154 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-10-18 2006-11-07 Address 70-26 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-11-13 2005-01-04 Address 154 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-11-13 2005-01-04 Address 154 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1996-11-13 2002-10-18 Address 70-26 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1994-11-01 1996-11-13 Address 70-26 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090603000725 2009-06-03 CERTIFICATE OF DISSOLUTION 2009-06-03
061107002347 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050104002253 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021018002657 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001107002472 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981027002114 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961113002484 1996-11-13 BIENNIAL STATEMENT 1996-11-01
941101000223 1994-11-01 CERTIFICATE OF INCORPORATION 1994-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
55508 TS VIO INVOICED 2005-10-17 750 TS - State Fines (Tobacco)
55510 SS VIO INVOICED 2005-10-17 50 SS - State Surcharge (Tobacco)
55509 TP VIO INVOICED 2005-10-17 1500 TP - Tobacco Fine Violation
39044 TS VIO INVOICED 2004-10-14 500 TS - State Fines (Tobacco)
39042 TP VIO INVOICED 2004-10-14 750 TP - Tobacco Fine Violation
39043 SS VIO INVOICED 2004-10-14 50 SS - State Surcharge (Tobacco)
477172 RENEWAL INVOICED 2004-09-21 110 CRD Renewal Fee
477173 RENEWAL INVOICED 2002-12-30 110 CRD Renewal Fee
398520 LICENSE INVOICED 2000-10-10 110 Cigarette Retail Dealer License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State