Search icon

8TH AVE. TOBACCO, INC.

Company Details

Name: 8TH AVE. TOBACCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2002 (23 years ago)
Date of dissolution: 14 May 2015
Entity Number: 2759553
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 385 EIGHTH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-643-8737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VED P. YADAV Chief Executive Officer 385 EIGHTH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
VED P. YADAV DOS Process Agent 385 EIGHTH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1118094-DCA Inactive Business 2002-08-12 2014-12-31

History

Start date End date Type Value
2002-04-26 2004-05-10 Address 23-30 NEWTOWN AVENUE, SUITE #6A WEST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514000867 2015-05-14 CERTIFICATE OF DISSOLUTION 2015-05-14
120521002742 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100507002276 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080505002424 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060503002978 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040510002820 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020426000272 2002-04-26 CERTIFICATE OF INCORPORATION 2002-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-20 No data 385 8TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
554123 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
1476321 CNV_LF INVOICED 2012-01-26 100 LF - Late Fee
160171 OL VIO INVOICED 2012-01-11 250 OL - Other Violation
554124 RENEWAL INVOICED 2010-11-05 110 CRD Renewal Fee
554125 RENEWAL INVOICED 2008-09-17 110 CRD Renewal Fee
554128 RENEWAL INVOICED 2006-11-02 110 CRD Renewal Fee
554126 RENEWAL INVOICED 2004-09-20 110 CRD Renewal Fee
24690 TP VIO INVOICED 2003-01-22 750 TP - Tobacco Fine Violation
554127 RENEWAL INVOICED 2003-01-07 110 CRD Renewal Fee
499397 LICENSE INVOICED 2002-08-12 30 Cigarette Retail Dealer License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State