Search icon

KHA NEWSTAND CORP

Company Details

Name: KHA NEWSTAND CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (28 years ago)
Entity Number: 2085802
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 EAST 49TH ST, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-421-3395

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDUR R KHA DOS Process Agent 300 EAST 49TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KHA NEWSTAND CORP Chief Executive Officer 300 EAST 49TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2073396-1-DCA Active Business 2018-06-13 2023-11-30
1171802-DCA Active Business 2004-06-24 2024-12-31

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 300 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-12-22 2025-01-02 Address 300 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-02-12 2025-01-02 Address 300 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-02-12 2014-12-22 Address 300 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-02-12 2014-12-22 Address 300 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-12-16 2013-09-12 Name KHA PACKING & SHIPPING INC
2000-11-10 2013-02-12 Address 300 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-11-10 2013-02-12 Address 300 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-11-10 2013-02-12 Address 300 EAST 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-11-19 2000-11-10 Address 300 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003352 2025-01-02 BIENNIAL STATEMENT 2025-01-02
141222006572 2014-12-22 BIENNIAL STATEMENT 2014-11-01
130912000509 2013-09-12 CERTIFICATE OF AMENDMENT 2013-09-12
130212002319 2013-02-12 BIENNIAL STATEMENT 2012-11-01
111216000784 2011-12-16 CERTIFICATE OF AMENDMENT 2011-12-16
110718002061 2011-07-18 BIENNIAL STATEMENT 2010-11-01
090106002416 2009-01-06 BIENNIAL STATEMENT 2008-11-01
070110002608 2007-01-10 BIENNIAL STATEMENT 2006-11-01
050207002677 2005-02-07 BIENNIAL STATEMENT 2004-11-01
030103002685 2003-01-03 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-21 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-06 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-27 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-19 No data 300 E 49TH ST, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552975 RENEWAL INVOICED 2022-11-13 200 Tobacco Retail Dealer Renewal Fee
3457041 SS VIO INVOICED 2022-06-21 250 SS - State Surcharge (Tobacco)
3457040 TS VIO INVOICED 2022-06-21 1500 TS - State Fines (Tobacco)
3436644 TP VIO INVOICED 2022-04-08 2000 TP - Tobacco Fine Violation
3384246 RENEWAL INVOICED 2021-10-27 200 Electronic Cigarette Dealer Renewal
3263665 RENEWAL INVOICED 2020-12-01 200 Tobacco Retail Dealer Renewal Fee
3106696 RENEWAL INVOICED 2019-10-25 200 Electronic Cigarette Dealer Renewal
2986945 OL VIO INVOICED 2019-02-22 250 OL - Other Violation
2986944 CL VIO INVOICED 2019-02-22 350 CL - Consumer Law Violation
2931865 RENEWAL INVOICED 2018-11-21 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-10-06 Hearing Decision SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 No data 1 No data
2021-10-06 Hearing Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-10-06 Hearing Decision OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data 1 No data
2019-02-13 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-02-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-02-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-03-19 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2016-07-07 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2016-07-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-06-29 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State