MULBERRY STREET CIGAR CORP.

Name: | MULBERRY STREET CIGAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1999 (26 years ago) |
Entity Number: | 2373398 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 140 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Address: | 140 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-941-7400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOSEPH TUZZINO | Chief Executive Officer | 140 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034972-DCA | Active | Business | 2016-03-25 | 2024-03-31 |
1054948-DCA | Active | Business | 2003-08-19 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-17 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-16 | 2021-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-09 | 2009-03-25 | Address | 1691-84TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1999-04-30 | 2021-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110502003178 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090325002094 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070413003221 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050928000250 | 2005-09-28 | ANNULMENT OF DISSOLUTION | 2005-09-28 |
DP-1661699 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543643 | RENEWAL | INVOICED | 2022-10-27 | 200 | Tobacco Retail Dealer Renewal Fee |
3473658 | TS VIO | CREDITED | 2022-08-17 | 1125 | TS - State Fines (Tobacco) |
3473657 | SS VIO | CREDITED | 2022-08-17 | 250 | SS - State Surcharge (Tobacco) |
3419020 | RENEWAL2 | INVOICED | 2022-02-18 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
3266553 | RENEWAL | INVOICED | 2020-12-08 | 200 | Tobacco Retail Dealer Renewal Fee |
3232618 | RENEWAL2 | INVOICED | 2020-09-15 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
2919087 | RENEWAL | INVOICED | 2018-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2747941 | RENEWAL2 | INVOICED | 2018-02-23 | 80 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
2531226 | RENEWAL | INVOICED | 2017-01-12 | 110 | Cigarette Retail Dealer Renewal Fee |
2304684 | LICENSE2 | INVOICED | 2016-03-21 | 20 | Stoop Line Stand, Confectionery or Ice Cream |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-08-11 | Hearing Decision | FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER | 1 | No data | No data | 1 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State