Search icon

82 NEWS, INC.

Company Details

Name: 82 NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331659
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 82-02 ROOSEVELT AVENUE, STORE NO. 4, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 82-02 ROOSEVELT AVE #4, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-204-1566

Phone +1 718-898-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-02 ROOSEVELT AVENUE, STORE NO. 4, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MOHAMED MOHAMED Chief Executive Officer 82-02 ROOSEVELT AVE #4, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1289877-DCA Inactive Business 2008-06-19 2014-03-31
1222276-DCA Inactive Business 2006-03-30 2014-12-31

History

Start date End date Type Value
2010-04-09 2012-04-18 Address 82-02 ROOSEVELT AVE #4, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-04-18 Address 82-02 ROOSEVELT AVE #4, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2006-03-09 2012-04-18 Address 82-02 ROOSEVELT AVENUE, STORE NO. 4, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418002750 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100409002879 2010-04-09 BIENNIAL STATEMENT 2010-03-01
060309000653 2006-03-09 CERTIFICATE OF INCORPORATION 2006-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208914 OL VIO INVOICED 2013-04-18 1500 OL - Other Violation
221344 SS VIO INVOICED 2013-04-18 50 SS - State Surcharge (Tobacco)
221345 TS VIO INVOICED 2013-04-18 1200 TS - State Fines (Tobacco)
215380 PL VIO INVOICED 2013-02-14 375 PL - Padlock Violation
195574 APPEAL INVOICED 2013-01-15 25 Appeal Filing Fee
195575 INTEREST INVOICED 2013-01-09 139.77999877929688 Interest Payment
195577 TS VIO INVOICED 2013-01-03 3000 TS - State Fines (Tobacco)
195578 SS VIO INVOICED 2013-01-03 100 SS - State Surcharge (Tobacco)
195576 TP VIO INVOICED 2013-01-03 2500 TP - Tobacco Fine Violation
752848 RENEWAL INVOICED 2012-10-25 110 CRD Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State