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
Name | Role | Address |
---|---|---|
VED P. YADAV | Chief Executive Officer | 385 EIGHTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VED P. YADAV | DOS Process Agent | 385 EIGHTH AVE, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1118094-DCA | Inactive | Business | 2002-08-12 | 2014-12-31 |
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) |
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 |
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 |
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