Search icon

HARI OM HILLSIDE NEWSSTAND LLC

Company Details

Name: HARI OM HILLSIDE NEWSSTAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Feb 2005 (20 years ago)
Date of dissolution: 25 Jan 2016
Entity Number: 3158669
ZIP code: 11432
County: Nassau
Place of Formation: New York
Address: 178-29 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-658-9569

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 178-29 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1274004-DCA Inactive Business 2007-12-10 2016-12-31
1243665-DCA Inactive Business 2006-11-15 2007-12-31
1196608-DCA Inactive Business 2005-05-11 2006-12-31

History

Start date End date Type Value
2005-02-02 2007-04-27 Address 28 BEVERLY DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160125001008 2016-01-25 ARTICLES OF DISSOLUTION 2016-01-25
150203006120 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130603006001 2013-06-03 BIENNIAL STATEMENT 2013-02-01
110223002238 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130002125 2009-01-30 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1893009 RENEWAL INVOICED 2014-11-25 110 Cigarette Retail Dealer Renewal Fee
888877 CNV_TFEE INVOICED 2012-10-11 2.740000009536743 WT and WH - Transaction Fee
888878 RENEWAL INVOICED 2012-10-11 110 CRD Renewal Fee
888879 RENEWAL INVOICED 2010-10-27 110 CRD Renewal Fee
888880 RENEWAL INVOICED 2008-10-09 110 CRD Renewal Fee
852592 LICENSE INVOICED 2007-12-11 85 Cigarette Retail Dealer License Fee
767813 LICENSE INVOICED 2006-11-16 85 Cigarette Retail Dealer License Fee
73311 TP VIO INVOICED 2006-04-06 750 TP - Tobacco Fine Violation
73310 TS VIO INVOICED 2006-04-06 500 TS - State Fines (Tobacco)
73312 SS VIO INVOICED 2006-04-06 50 SS - State Surcharge (Tobacco)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State