Search icon

OK CIGARS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEN BRUNSON Chief Executive Officer 383 WEST BROADWAY, A, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 383A WEST BROADWAY, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1052343-DCA Inactive Business 2000-11-20 2013-12-31

History

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)

Filings

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

Fine And Fees

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