Search icon

JD LOBBY NEWSTAND INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JITESH DESAI Chief Executive Officer 575 LEXINGTON AVE, LOBBY, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JD LOBBY NEWSTAND INC. DOS Process Agent 79-05 259TH STREET FLORAL PARK, LOBBY, GLEN OAKS, NY, United States, 11004

Licenses

Number Status Type Date End date
1186278-DCA Inactive Business 2004-12-14 2022-12-31

History

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

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State