Search icon

HAJEE NEWSTANDS, INC.

Company Details

Name: HAJEE NEWSTANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2000 (25 years ago)
Date of dissolution: 29 Oct 2015
Entity Number: 2465587
ZIP code: 11208
County: Kings
Place of Formation: New York
Principal Address: 448 ELDERTS LN, BROOKLYN, NY, United States, 11208
Address: 448 ELDERTS LANE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-2403

Phone +1 212-586-9609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 ELDERTS LANE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
H M FAISUL HOQUE Chief Executive Officer 448 ELDERTS LN, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1276615-DCA Inactive Business 2008-01-29 2013-12-31
1087346-DCA Inactive Business 2001-07-13 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
151029000740 2015-10-29 CERTIFICATE OF DISSOLUTION 2015-10-29
100416002480 2010-04-16 BIENNIAL STATEMENT 2010-01-01
080411002625 2008-04-11 BIENNIAL STATEMENT 2008-01-01
040120002210 2004-01-20 BIENNIAL STATEMENT 2004-01-01
000125000549 2000-01-25 CERTIFICATE OF INCORPORATION 2000-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
937795 RENEWAL INVOICED 2011-12-29 110 CRD Renewal Fee
147503 INTEREST INVOICED 2011-10-28 5.630000114440918 Interest Payment
147504 CL VIO INVOICED 2011-09-02 250 CL - Consumer Law Violation
144975 CL VIO INVOICED 2011-08-18 475 CL - Consumer Law Violation
158034 LL VIO INVOICED 2011-08-18 375 LL - License Violation
937796 RENEWAL INVOICED 2009-10-19 110 CRD Renewal Fee
937797 CNV_TFEE INVOICED 2009-10-19 2.200000047683716 WT and WH - Transaction Fee
889934 LICENSE INVOICED 2008-01-30 110 Cigarette Retail Dealer License Fee
546879 RENEWAL INVOICED 2003-01-31 110 CRD Renewal Fee
15556 TP VIO INVOICED 2002-05-03 1000 TP - Tobacco Fine Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State