Search icon

KETKI LOBBY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KETKI LOBBY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2000 (25 years ago)
Date of dissolution: 01 Oct 2019
Entity Number: 2549541
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 2 RECTOR ST, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 718-450-2242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIDYABEN PATEL Chief Executive Officer 2 RECTOR ST, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 RECTOR ST, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
2074036-1-DCA Inactive Business 2018-06-21 2019-11-30
1068260-DCA Inactive Business 2000-12-07 2018-12-31

History

Start date End date Type Value
2000-09-06 2008-08-29 Address TWO RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001000148 2019-10-01 CERTIFICATE OF DISSOLUTION 2019-10-01
120928002052 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101013002060 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080829002478 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060817002338 2006-08-17 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2804612 TP VIO INVOICED 2018-06-29 2000 TP - Tobacco Fine Violation
2777863 TP VIO CREDITED 2018-04-18 2000 TP - Tobacco Fine Violation
2776746 LICENSE INVOICED 2018-04-16 200 Electronic Cigarette Dealer License Fee
2678775 TO VIO INVOICED 2017-10-19 2000 'TO - Tobacco Other
2505545 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
2383299 OL VIO INVOICED 2016-07-13 125 OL - Other Violation
2236888 TO VIO INVOICED 2015-12-17 1750 'TO - Tobacco Other
1887865 RENEWAL INVOICED 2014-11-19 110 Cigarette Retail Dealer Renewal Fee
216335 SS VIO INVOICED 2013-08-07 50 SS - State Surcharge (Tobacco)
216336 TS VIO INVOICED 2013-08-07 200 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-25 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-10-04 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data
2016-06-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-12-11 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2015-12-11 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data
2014-07-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State