Name: | METRO LOBBY NEWSSTAND VII, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1995 (30 years ago) |
Date of dissolution: | 12 May 2023 |
Entity Number: | 1971251 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1585 BROADAY, NEW YORK, NY, United States, 10036 |
Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-541-8053
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATVER PATEL | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2068592-1-DCA | Active | Business | 2018-03-29 | 2023-11-30 |
1050951-DCA | Active | Business | 2000-12-04 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2023-08-07 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2007-11-27 | Address | 40-04 MURRAY ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2004-01-07 | Address | 40-04 MURRAY ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2023-08-07 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-01-05 | 2002-01-09 | Address | 40 OLE MURRAY ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003059 | 2023-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-12 |
131202002069 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111123002290 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091110002405 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071127002717 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3382964 | RENEWAL | INVOICED | 2021-10-22 | 200 | Tobacco Retail Dealer Renewal Fee |
3373466 | RENEWAL | INVOICED | 2021-09-28 | 200 | Electronic Cigarette Dealer Renewal |
3110992 | RENEWAL | INVOICED | 2019-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3085945 | RENEWAL | INVOICED | 2019-09-17 | 200 | Electronic Cigarette Dealer Renewal |
2739529 | LICENSE | INVOICED | 2018-02-05 | 200 | Electronic Cigarette Dealer License Fee |
2702669 | RENEWAL | INVOICED | 2017-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
2494160 | OL VIO | INVOICED | 2016-11-21 | 250 | OL - Other Violation |
2210611 | RENEWAL | INVOICED | 2015-11-05 | 110 | Cigarette Retail Dealer Renewal Fee |
1540496 | RENEWAL | INVOICED | 2013-12-20 | 110 | Cigarette Retail Dealer Renewal Fee |
426174 | RENEWAL | INVOICED | 2011-10-18 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-11-18 | Settlement (Pre-Hearing) | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State