Search icon

M & R NEWS INC.

Company Details

Name: M & R NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2003 (22 years ago)
Entity Number: 2983667
ZIP code: 11101
County: New York
Place of Formation: New York
Principal Address: 29 STOREHILL RD, OLD WESTBURY, NY, United States, 11568
Address: 25-01 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-758-6713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-01 JACKSON AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KINHINKANT SEWANI Chief Executive Officer 2 PARK AVE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1159136-DCA Inactive Business 2004-01-22 2022-12-31

History

Start date End date Type Value
2012-01-20 2014-01-27 Address 25-01 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-01-20 2014-01-27 Address 29 STONE HILL RD, OLD WESTBURY, NY, 11528, USA (Type of address: Principal Executive Office)
2012-01-20 2014-01-27 Address 2 PARK AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-03-18 2012-01-20 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-03-18 2012-01-20 Address 29 STORE MILL ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140127002342 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120120002390 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100318003191 2010-03-18 BIENNIAL STATEMENT 2009-12-01
080103002608 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060117002160 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3273327 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
2926237 RENEWAL INVOICED 2018-11-07 200 Tobacco Retail Dealer Renewal Fee
2827774 TP VIO INVOICED 2018-08-09 750 TP - Tobacco Fine Violation
2826600 TP VIO CREDITED 2018-08-06 750 TP - Tobacco Fine Violation
2505505 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
2416375 CL VIO INVOICED 2016-09-07 175 CL - Consumer Law Violation
1908277 RENEWAL INVOICED 2014-12-09 110 Cigarette Retail Dealer Renewal Fee
610436 RENEWAL INVOICED 2012-11-19 110 CRD Renewal Fee
610437 RENEWAL INVOICED 2010-11-23 110 CRD Renewal Fee
610438 RENEWAL INVOICED 2008-10-21 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-27 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-08-29 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State