Name: | OK CIGARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1997 (28 years ago) |
Entity Number: | 2198732 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 383A WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Principal Address: | 383 WEST BROADWAY, A, NEW YORK, NY, United States, 10012 |
Contact Details
Phone +1 212-965-9065
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEN BRUNSON | Chief Executive Officer | 383 WEST BROADWAY, A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 383A WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1052343-DCA | Inactive | Business | 2000-11-20 | 2013-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-13 | 2013-11-08 | Address | 383 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2012-08-13 | 2013-11-08 | Address | 383 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-01-09 | 2011-12-06 | Address | 383-A WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-11-15 | 2012-08-13 | Address | 383 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2012-08-13 | Address | 383 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131108006631 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
120813002337 | 2012-08-13 | AMENDMENT TO BIENNIAL STATEMENT | 2011-11-01 |
111206002862 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091109002965 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071109002855 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1531232 | SS VIO | INVOICED | 2013-12-10 | 50 | SS - State Surcharge (Tobacco) |
1531233 | TS VIO | INVOICED | 2013-12-10 | 750 | TS - State Fines (Tobacco) |
427289 | RENEWAL | INVOICED | 2011-12-09 | 110 | CRD Renewal Fee |
427290 | RENEWAL | INVOICED | 2009-12-11 | 110 | CRD Renewal Fee |
427291 | RENEWAL | INVOICED | 2007-12-05 | 110 | CRD Renewal Fee |
427292 | RENEWAL | INVOICED | 2006-01-09 | 110 | CRD Renewal Fee |
38974 | TP VIO | INVOICED | 2004-06-29 | 750 | TP - Tobacco Fine Violation |
427293 | RENEWAL | INVOICED | 2004-01-09 | 110 | CRD Renewal Fee |
427294 | RENEWAL | INVOICED | 2001-10-10 | 110 | CRD Renewal Fee |
398676 | LICENSE | INVOICED | 2000-11-20 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State