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
Name | Role | Address |
---|---|---|
ABDUR R KHA | DOS Process Agent | 300 EAST 49TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KHA NEWSTAND CORP | Chief Executive Officer | 300 EAST 49TH ST, NEW YORK, NY, United States, 10017 |
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 |
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) |
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 |
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 |
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 |
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