Search icon

ISLAND NEWSSTAND, LLC

Company Details

Name: ISLAND NEWSSTAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765572
ZIP code: 10044
County: Queens
Place of Formation: New York
Address: 563 MAIN STREET, ROOSEVELT ISLAND, NY, United States, 10044

Contact Details

Phone +1 212-688-7928

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 563 MAIN STREET, ROOSEVELT ISLAND, NY, United States, 10044

Licenses

Number Status Type Date End date
1135163-DCA Inactive Business 2006-04-14 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
120711002336 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100901002214 2010-09-01 BIENNIAL STATEMENT 2010-05-01
080609002701 2008-06-09 BIENNIAL STATEMENT 2008-05-01
060519002366 2006-05-19 BIENNIAL STATEMENT 2006-05-01
020510000051 2002-05-10 ARTICLES OF ORGANIZATION 2002-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1553852 RENEWAL INVOICED 2014-01-07 110 Cigarette Retail Dealer Renewal Fee
572338 CNV_TFEE INVOICED 2011-11-04 2.740000009536743 WT and WH - Transaction Fee
572337 RENEWAL INVOICED 2011-11-04 110 CRD Renewal Fee
167143 TS VIO INVOICED 2011-08-16 500 TS - State Fines (Tobacco)
167141 TP VIO INVOICED 2011-08-16 750 TP - Tobacco Fine Violation
167142 SS VIO INVOICED 2011-08-16 50 SS - State Surcharge (Tobacco)
572339 CNV_TFEE INVOICED 2009-11-10 2.200000047683716 WT and WH - Transaction Fee
572340 RENEWAL INVOICED 2009-11-10 110 CRD Renewal Fee
572341 RENEWAL INVOICED 2008-01-15 110 CRD Renewal Fee
90921 TP VIO INVOICED 2007-10-15 750 TP - Tobacco Fine Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State