Search icon

SI LOBBY STAND, INC.

Company Details

Name: SI LOBBY STAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2001 (24 years ago)
Date of dissolution: 01 Apr 2009
Entity Number: 2650487
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 622 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 622 3RD AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-370-1757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DILIPKUMAR PATEL Chief Executive Officer 622 3RD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 THIRD AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1103715-DCA Inactive Business 2002-03-12 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
090401000259 2009-04-01 CERTIFICATE OF DISSOLUTION 2009-04-01
030806002893 2003-08-06 BIENNIAL STATEMENT 2003-06-01
010614000495 2001-06-14 CERTIFICATE OF INCORPORATION 2001-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
558113 RENEWAL INVOICED 2007-12-28 110 CRD Renewal Fee
89001 TS VIO INVOICED 2007-03-07 500 TS - State Fines (Tobacco)
89002 TP VIO INVOICED 2007-03-07 750 TP - Tobacco Fine Violation
89003 SS VIO INVOICED 2007-03-07 50 SS - State Surcharge (Tobacco)
558114 RENEWAL INVOICED 2005-12-27 110 CRD Renewal Fee
558115 RENEWAL INVOICED 2003-12-31 110 CRD Renewal Fee
25497 TP VIO INVOICED 2003-02-03 2500 TP - Tobacco Fine Violation
1481289 TP VIO INVOICED 2002-08-12 1500 TP - Tobacco Fine Violation
507003 LICENSE INVOICED 2002-03-13 110 Cigarette Retail Dealer License Fee

Date of last update: 23 Feb 2025

Sources: New York Secretary of State