Name: | BRIARWOOD NEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1996 (29 years ago) |
Entity Number: | 2070595 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 137-63 QUEENS BLVD, BRIARWOOD, NY, United States, 11435 |
Contact Details
Phone +1 718-526-7189
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRAMODABEN PATEL | Chief Executive Officer | 137-63 QUEENS BLVD, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
BRIARWOOD NEWS, INC. | DOS Process Agent | 137-63 QUEENS BLVD, BRIARWOOD, NY, United States, 11435 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-22-126854 | No data | Alcohol sale | 2022-03-01 | 2022-03-01 | 2025-03-31 | 137-63 QUEENS BLVD, BRIARWOOD, New York, 11435 | Grocery Store |
2071108-1-DCA | Active | Business | 2018-05-14 | No data | 2023-11-30 | No data | No data |
1214700-DCA | Active | Business | 2005-11-17 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2012-10-30 | 2024-10-29 | Address | 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2012-10-30 | 2024-10-29 | Address | 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
2012-10-30 | 2014-10-17 | Address | 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
2010-10-20 | 2012-10-30 | Address | 137-63 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029001335 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
221122000004 | 2022-11-22 | BIENNIAL STATEMENT | 2022-10-01 |
201218060017 | 2020-12-18 | BIENNIAL STATEMENT | 2020-10-01 |
190823060007 | 2019-08-23 | BIENNIAL STATEMENT | 2018-10-01 |
170203006009 | 2017-02-03 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549210 | RENEWAL | INVOICED | 2022-11-02 | 200 | Tobacco Retail Dealer Renewal Fee |
3388056 | RENEWAL | INVOICED | 2021-11-09 | 200 | Electronic Cigarette Dealer Renewal |
3271061 | RENEWAL | INVOICED | 2020-12-15 | 200 | Tobacco Retail Dealer Renewal Fee |
3198134 | SCALE-01 | INVOICED | 2020-08-12 | 20 | SCALE TO 33 LBS |
3085505 | RENEWAL | INVOICED | 2019-09-16 | 200 | Electronic Cigarette Dealer Renewal |
3074920 | CL VIO | INVOICED | 2019-08-20 | 175 | CL - Consumer Law Violation |
3073935 | SCALE-01 | INVOICED | 2019-08-16 | 20 | SCALE TO 33 LBS |
2909156 | RENEWAL | INVOICED | 2018-10-13 | 200 | Tobacco Retail Dealer Renewal Fee |
2745076 | LICENSE | INVOICED | 2018-02-16 | 200 | Electronic Cigarette Dealer License Fee |
2486553 | RENEWAL | INVOICED | 2016-11-08 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-13 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State