Search icon

J NEWSSTAND LLC

Company Details

Name: J NEWSSTAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2000 (25 years ago)
Date of dissolution: 31 Oct 2019
Entity Number: 2554683
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 140 PARK PLACE, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-267-0710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 PARK PLACE, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
2081132-2-DCA Inactive Business 2019-01-04 2019-11-30
1069467-DCA Inactive Business 2000-12-15 2019-12-31

History

Start date End date Type Value
2010-06-07 2011-02-04 Address 109 HOLLY DRIVE, SWEDESBRO, NJ, 08085, USA (Type of address: Service of Process)
2000-09-20 2010-06-07 Address 140 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191031000120 2019-10-31 ARTICLES OF DISSOLUTION 2019-10-31
190904060020 2019-09-04 BIENNIAL STATEMENT 2018-09-01
160906006050 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141006006004 2014-10-06 BIENNIAL STATEMENT 2014-09-01
121003002444 2012-10-03 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2957463 LICENSE CREDITED 2019-01-04 200 Electronic Cigarette Dealer License Fee
2957465 DCA-MFAL INVOICED 2019-01-04 150 Manual Fee Account Licensing
2833568 DCA-SUS CREDITED 2018-08-27 150 Suspense Account
2833566 PROCESSING INVOICED 2018-08-27 50 License Processing Fee
2779991 LICENSE CREDITED 2018-04-23 200 Electronic Cigarette Dealer License Fee
2693996 RENEWAL INVOICED 2017-11-15 110 Cigarette Retail Dealer Renewal Fee
2203555 RENEWAL INVOICED 2015-10-27 110 Cigarette Retail Dealer Renewal Fee
1600290 RENEWAL INVOICED 2014-02-25 110 Cigarette Retail Dealer Renewal Fee
399581 CNV_MS INVOICED 2013-09-18 15 Miscellaneous Fee
480345 CNV_TFEE INVOICED 2012-02-02 2.740000009536743 WT and WH - Transaction Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State