JD LOBBY NEWSTAND INC.

Name: | JD LOBBY NEWSTAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2004 (21 years ago) |
Date of dissolution: | 07 Oct 2022 |
Entity Number: | 3114784 |
ZIP code: | 11004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Address: | 79-05 259TH STREET FLORAL PARK, LOBBY, GLEN OAKS, NY, United States, 11004 |
Contact Details
Phone +1 347-833-1182
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JITESH DESAI | Chief Executive Officer | 575 LEXINGTON AVE, LOBBY, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JD LOBBY NEWSTAND INC. | DOS Process Agent | 79-05 259TH STREET FLORAL PARK, LOBBY, GLEN OAKS, NY, United States, 11004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1186278-DCA | Inactive | Business | 2004-12-14 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2023-04-15 | Address | 79-05 259TH STREET FLORAL PARK, LOBBY, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process) |
2014-10-23 | 2020-10-09 | Address | 575 LEXINGTON AVE, LOBBY, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-09-19 | 2023-04-15 | Address | 575 LEXINGTON AVE, LOBBY, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-09-29 | 2008-09-19 | Address | 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2022-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230415006925 | 2022-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-07 |
201009060596 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181003006469 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161110006008 | 2016-11-10 | BIENNIAL STATEMENT | 2016-10-01 |
141023002029 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3269187 | RENEWAL | INVOICED | 2020-12-14 | 200 | Tobacco Retail Dealer Renewal Fee |
2916224 | RENEWAL | INVOICED | 2018-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
2499112 | RENEWAL | INVOICED | 2016-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
1872547 | RENEWAL | INVOICED | 2014-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
739960 | RENEWAL | INVOICED | 2012-10-18 | 110 | CRD Renewal Fee |
739961 | RENEWAL | INVOICED | 2010-10-19 | 110 | CRD Renewal Fee |
739962 | RENEWAL | INVOICED | 2008-09-18 | 110 | CRD Renewal Fee |
739963 | RENEWAL | INVOICED | 2006-10-04 | 110 | CRD Renewal Fee |
634185 | LICENSE | INVOICED | 2004-12-16 | 140 | Cigarette Retail Dealer License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State