Search icon

PNS STATIONERY, INC.

Company Details

Name: PNS STATIONERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 years ago)
Entity Number: 3400736
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-65 FRESH POND ROAD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 516-747-3163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PNS STATIONERY, INC. DOS Process Agent 60-65 FRESH POND ROAD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
KANAIYALAL S PATEL Chief Executive Officer 60-65 FRESH POND ROAD, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1245292-DCA Inactive Business 2006-12-18 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
081001002425 2008-10-01 BIENNIAL STATEMENT 2008-08-01
060815000408 2006-08-15 CERTIFICATE OF INCORPORATION 2006-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2611183 OL VIO INVOICED 2017-05-12 250 OL - Other Violation
2519896 RENEWAL INVOICED 2016-12-23 110 Cigarette Retail Dealer Renewal Fee
2371105 OL VIO CREDITED 2016-06-23 125 OL - Other Violation
1908024 RENEWAL INVOICED 2014-12-09 110 Cigarette Retail Dealer Renewal Fee
874154 RENEWAL INVOICED 2012-10-10 110 CRD Renewal Fee
874153 CNV_TFEE INVOICED 2012-10-10 2.740000009536743 WT and WH - Transaction Fee
874155 CNV_TFEE INVOICED 2010-12-17 2.200000047683716 WT and WH - Transaction Fee
874156 RENEWAL INVOICED 2010-12-17 110 CRD Renewal Fee
874157 RENEWAL INVOICED 2008-10-09 110 CRD Renewal Fee
773550 LICENSE INVOICED 2006-12-20 140 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-13 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State