Name: | F & D NEWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 14 Mar 2018 |
Entity Number: | 2210869 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE S, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-598-0618
Phone +1 212-980-9279
Phone +1 917-771-4194
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVE S, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RAJU JIWANI | Chief Executive Officer | 200 PARK AVE S, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1460784-DCA | Inactive | Business | 2013-03-29 | 2016-12-31 |
1186783-DCA | Inactive | Business | 2004-12-27 | 2015-12-31 |
1046529-DCA | Inactive | Business | 2000-11-03 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2007-12-12 | Address | 1209 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-12-31 | 2006-01-27 | Address | 62-97 WETHEROLE STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2001-12-31 | Address | 62-64 SANDERS ST, 4, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2007-12-12 | Address | 1209 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2007-12-12 | Address | 1209 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180314000314 | 2018-03-14 | CERTIFICATE OF DISSOLUTION | 2018-03-14 |
120130003311 | 2012-01-30 | BIENNIAL STATEMENT | 2011-12-01 |
100114002147 | 2010-01-14 | BIENNIAL STATEMENT | 2009-12-01 |
071212002881 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060127002994 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1935501 | RENEWAL | INVOICED | 2015-01-08 | 110 | Cigarette Retail Dealer Renewal Fee |
1544082 | RENEWAL | INVOICED | 2013-12-26 | 110 | Cigarette Retail Dealer Renewal Fee |
216387 | SS VIO | INVOICED | 2013-05-24 | 50 | SS - State Surcharge (Tobacco) |
216385 | TP VIO | INVOICED | 2013-05-24 | 750 | TP - Tobacco Fine Violation |
216386 | TS VIO | INVOICED | 2013-05-24 | 750 | TS - State Fines (Tobacco) |
1235568 | LICENSE | INVOICED | 2013-03-29 | 85 | Cigarette Retail Dealer License Fee |
185114 | OL VIO | INVOICED | 2012-09-10 | 250 | OL - Other Violation |
695182 | RENEWAL | INVOICED | 2011-12-21 | 110 | CRD Renewal Fee |
695183 | CNV_TFEE | INVOICED | 2011-12-21 | 2.740000009536743 | WT and WH - Transaction Fee |
159667 | LL VIO | INVOICED | 2011-12-13 | 100 | LL - License Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State