Search icon

A & K NEWS & CANDY STORE INC.

Company Details

Name: A & K NEWS & CANDY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2004 (21 years ago)
Date of dissolution: 20 Feb 2014
Entity Number: 3111995
ZIP code: 11427
County: New York
Place of Formation: New York
Address: 89-42 VANDERVEER STREET, QUEENS VILLAGE, NY, United States, 11427
Principal Address: 162 E BROADWAY, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-227-6073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-42 VANDERVEER STREET, QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
KIT CHOW Chief Executive Officer 89-42 VANDERVEER ST, QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Status Type Date End date
1186100-DCA Inactive Business 2004-12-10 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
140220000821 2014-02-20 CERTIFICATE OF DISSOLUTION 2014-02-20
121017002193 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101014002903 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081002003029 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060927002755 2006-09-27 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
220201 SS VIO INVOICED 2013-05-13 50 SS - State Surcharge (Tobacco)
220202 TP VIO INVOICED 2013-05-13 750 TP - Tobacco Fine Violation
220203 TS VIO INVOICED 2013-05-13 750 TS - State Fines (Tobacco)
738797 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
738798 RENEWAL INVOICED 2010-10-20 110 CRD Renewal Fee
738799 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
738800 RENEWAL INVOICED 2006-10-04 110 CRD Renewal Fee
70355 TP VIO INVOICED 2006-01-19 750 TP - Tobacco Fine Violation
70357 SS VIO INVOICED 2006-01-19 50 SS - State Surcharge (Tobacco)
70356 TS VIO INVOICED 2006-01-19 500 TS - State Fines (Tobacco)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State