Search icon

NEWSTANDS MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEWSTANDS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2002 (23 years ago)
Entity Number: 2834364
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 67 EMERSON AVE., FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 917-687-8508

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 67 EMERSON AVE., FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1134106-DCA Inactive Business 2003-04-02 2012-12-31
1132600-DCA Inactive Business 2003-02-20 2012-12-31

History

Start date End date Type Value
2002-11-14 2002-11-20 Address 347 MADISON AVENUE 8TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081209002081 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061108002436 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041124002090 2004-11-24 BIENNIAL STATEMENT 2004-11-01
021120000787 2002-11-20 CERTIFICATE OF CHANGE 2002-11-20
021114000190 2002-11-14 ARTICLES OF ORGANIZATION 2002-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
604889 RENEWAL INVOICED 2010-12-06 110 CRD Renewal Fee
604888 CNV_TFEE INVOICED 2010-12-06 2.200000047683716 WT and WH - Transaction Fee
605117 CNV_TFEE INVOICED 2010-12-06 2.200000047683716 WT and WH - Transaction Fee
605116 RENEWAL INVOICED 2010-12-06 110 CRD Renewal Fee
604890 RENEWAL INVOICED 2008-11-24 110 CRD Renewal Fee
605118 RENEWAL INVOICED 2008-11-24 110 CRD Renewal Fee
71147 TP VIO INVOICED 2007-01-25 3000 TP - Tobacco Fine Violation
1480490 TS VIO INVOICED 2007-01-25 1500 TS - State Fines (Tobacco)
71149 SS VIO INVOICED 2007-01-25 100 SS - State Surcharge (Tobacco)
605119 RENEWAL INVOICED 2006-10-18 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State