Search icon

A & R NEWS & CANDY CORP.

Company Details

Name: A & R NEWS & CANDY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1995 (30 years ago)
Entity Number: 1947567
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 110 WEST HOUSTON STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-598-5851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IQBAL HASSAN Chief Executive Officer 110 WEST HOUSTON STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
A & R NEWS & CANDY CORP. DOS Process Agent 110 WEST HOUSTON STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0071-23-131368 No data Alcohol sale 2023-05-05 2023-05-05 2026-05-31 110 W HOUSTON STREET, NEW YORK, New York, 10012 Grocery Store
1050659-DCA Active Business 2000-11-09 No data 2023-12-31 No data No data

History

Start date End date Type Value
2022-02-16 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-13 2020-09-10 Address 110 WEST HOUSTON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-10-13 2020-09-10 Address 110 WEST HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-09-18 2009-10-13 Address 110 WEST HOUSTON STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-09-18 2009-10-13 Address 110 WEST HOUSTON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220215003313 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200910060412 2020-09-10 BIENNIAL STATEMENT 2019-08-01
091013002200 2009-10-13 BIENNIAL STATEMENT 2009-08-01
070808002503 2007-08-08 BIENNIAL STATEMENT 2007-08-01
030820002169 2003-08-20 BIENNIAL STATEMENT 2003-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601310 TP VIO INVOICED 2023-02-22 750 TP - Tobacco Fine Violation
3538223 TS VIO INVOICED 2022-10-18 1125 TS - State Fines (Tobacco)
3538222 SS VIO INVOICED 2022-10-18 250 SS - State Surcharge (Tobacco)
3538224 TP VIO INVOICED 2022-10-18 750 TP - Tobacco Fine Violation
3393279 RENEWAL INVOICED 2021-12-03 200 Tobacco Retail Dealer Renewal Fee
3164170 LICENSEDOC15 INVOICED 2020-03-02 15 License Document Replacement
3162118 CL VIO CREDITED 2020-02-25 175 CL - Consumer Law Violation
3107551 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
2704372 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2651850 CL VIO INVOICED 2017-08-04 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-06 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2024-03-06 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2024-03-06 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2023-02-08 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2022-10-13 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-13 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2020-02-12 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-05-18 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-12-10 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State