Search icon

D.P. CIGARS CORP.

Company Details

Name: D.P. CIGARS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2006 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3454042
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 265 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DIGNA DOLANCO Chief Executive Officer 265 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-2021092 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
101220002533 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081126002757 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061227000619 2006-12-27 CERTIFICATE OF INCORPORATION 2006-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 No data 265 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-12 No data 265 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-10 No data 265 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-25 No data 265 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 265 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631471 PL VIO INVOICED 2023-04-20 10400 PL - Padlock Violation
3565723 PL VIO INVOICED 2022-12-13 32400 PL - Padlock Violation
3538737 PL VIO INVOICED 2022-10-19 27200 PL - Padlock Violation
3538736 TP VIO INVOICED 2022-10-19 1000 TP - Tobacco Fine Violation
3408002 TP VIO INVOICED 2022-01-18 500 TP - Tobacco Fine Violation
3408003 PL VIO INVOICED 2022-01-18 99400 PL - Padlock Violation
3006420 PL VIO INVOICED 2019-03-22 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-18 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-09-12 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-10 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-08-10 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-10-25 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-10-25 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2019-03-15 Pleaded UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State