Search icon

V.K.S. NEWSSTAND INC.

Company Details

Name: V.K.S. NEWSSTAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3202646
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 27-04 QUEENS PLAZA S, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-784-2337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-04 QUEENS PLAZA S, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
HARSHAD PATEL Chief Executive Officer 27-04 QUEENS PLAZA S, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1245236-DCA Inactive Business 2006-12-18 2008-12-31
1203621-DCA Inactive Business 2005-07-13 2007-12-31

History

Start date End date Type Value
2005-05-10 2007-08-15 Address 27-04 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1983268 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070815002945 2007-08-15 BIENNIAL STATEMENT 2007-05-01
050510000404 2005-05-10 CERTIFICATE OF INCORPORATION 2005-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
89735 TP VIO INVOICED 2008-01-15 750 TP - Tobacco Fine Violation
89736 SS VIO INVOICED 2008-01-15 50 SS - State Surcharge (Tobacco)
89737 TS VIO INVOICED 2008-01-15 500 TS - State Fines (Tobacco)
773306 LICENSE INVOICED 2006-12-20 140 Cigarette Retail Dealer License Fee
744136 RENEWAL INVOICED 2006-01-05 110 CRD Renewal Fee
54143 SS VIO INVOICED 2005-08-23 50 SS - State Surcharge (Tobacco)
54144 TP VIO INVOICED 2005-08-23 750 TP - Tobacco Fine Violation
54145 TS VIO INVOICED 2005-08-23 500 TS - State Fines (Tobacco)
707044 LICENSE INVOICED 2005-07-15 30 Cigarette Retail Dealer License Fee
48920 PL VIO INVOICED 2005-07-15 75 PL - Padlock Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State