Search icon

R.K. NEWSSTAND CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.K. NEWSSTAND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1995 (30 years ago)
Date of dissolution: 26 Mar 2012
Entity Number: 1960424
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1170 BROADWAY, NEW YORK, NY, United States, 10001
Address: 1170 BROADWAY - STORE #7, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-684-7417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EUN HEE KIM DOS Process Agent 1170 BROADWAY - STORE #7, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EUN HEE KIM Chief Executive Officer 1170 BROADWAY, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1066318-DCA Inactive Business 2000-11-03 2010-12-31

History

Start date End date Type Value
1997-09-22 1999-09-23 Address 51-22 65TH ST., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120326001054 2012-03-26 CERTIFICATE OF DISSOLUTION 2012-03-26
090916002816 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070920002103 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051202002641 2005-12-02 BIENNIAL STATEMENT 2005-09-01
030904002033 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
400895 CNV_MS INVOICED 2009-02-06 15 Miscellaneous Fee
483269 RENEWAL INVOICED 2008-11-19 110 CRD Renewal Fee
483270 RENEWAL INVOICED 2006-10-02 110 CRD Renewal Fee
483271 RENEWAL INVOICED 2005-02-28 110 CRD Renewal Fee
483272 RENEWAL INVOICED 2002-10-09 110 CRD Renewal Fee
400896 LICENSE INVOICED 2000-11-16 130 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State