Name: | THE SMOKING STOP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1997 (27 years ago) |
Entity Number: | 2209507 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 45 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-929-1151
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MOHAMMAD DASTHI | Chief Executive Officer | 45 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2065553-1-DCA | Active | Business | 2018-01-31 | 2023-11-30 |
1063750-DCA | Active | Business | 2000-09-29 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-02 | 2007-12-04 | Address | 45 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2000-01-28 | 2004-01-02 | Address | 45 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2000-01-28 | 2007-12-04 | Address | 45 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1997-12-17 | 2007-12-04 | Address | 45 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002352 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120113002430 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091231002763 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071204002710 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060113002837 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544282 | RENEWAL | INVOICED | 2022-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
3378313 | RENEWAL | INVOICED | 2021-10-05 | 200 | Electronic Cigarette Dealer Renewal |
3371057 | OL VIO | INVOICED | 2021-09-17 | 2500 | OL - Other Violation |
3371055 | SS VIO | INVOICED | 2021-09-17 | 250 | SS - State Surcharge (Tobacco) |
3371056 | TS VIO | INVOICED | 2021-09-17 | 250 | TS - State Fines (Tobacco) |
3262367 | RENEWAL | INVOICED | 2020-11-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3085374 | RENEWAL | INVOICED | 2019-09-16 | 200 | Electronic Cigarette Dealer Renewal |
2917169 | RENEWAL | INVOICED | 2018-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
2812982 | LICENSEDOC15 | INVOICED | 2018-07-13 | 15 | License Document Replacement |
2733771 | LICENSE | INVOICED | 2018-01-25 | 200 | Electronic Cigarette Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-09-09 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID | 5 | 5 | No data | No data |
2021-09-09 | Pleaded | Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. | 5 | 5 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State