Name: | PREET NEWSSTAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1999 (26 years ago) |
Date of dissolution: | 01 Feb 2006 |
Entity Number: | 2419912 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1346 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302 |
Contact Details
Phone +1 718-273-8971
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1346 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
JARNAIL SINGH KANG | Chief Executive Officer | 1346 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1055574-DCA | Inactive | Business | 2000-12-06 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2001-09-19 | Address | THE CORPORATION, 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060201000752 | 2006-02-01 | CERTIFICATE OF DISSOLUTION | 2006-02-01 |
030922002376 | 2003-09-22 | BIENNIAL STATEMENT | 2003-09-01 |
010919002392 | 2001-09-19 | BIENNIAL STATEMENT | 2001-09-01 |
990917000284 | 1999-09-17 | CERTIFICATE OF INCORPORATION | 1999-09-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
483347 | RENEWAL | INVOICED | 2004-09-28 | 110 | CRD Renewal Fee |
483348 | RENEWAL | INVOICED | 2002-12-10 | 110 | CRD Renewal Fee |
400940 | LICENSE | INVOICED | 2000-12-06 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State