Search icon

NEWSLINK OF JFK, LLC

Branch

Company Details

Name: NEWSLINK OF JFK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jan 2007 (18 years ago)
Date of dissolution: 03 Aug 2021
Branch of: NEWSLINK OF JFK, LLC, Florida (Company Number L07000005445)
Entity Number: 3467486
ZIP code: 10005
County: Queens
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-995-8501

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1299474-DCA Inactive Business 2008-09-17 2020-12-31

History

Start date End date Type Value
2019-01-28 2022-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220408000350 2021-08-03 CERTIFICATE OF TERMINATION 2021-08-03
SR-45970 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45969 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170106006156 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150203006775 2015-02-03 BIENNIAL STATEMENT 2015-01-01
110207002510 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090113002305 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070420000008 2007-04-20 CERTIFICATE OF PUBLICATION 2007-04-20
070125000485 2007-01-25 APPLICATION OF AUTHORITY 2007-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-21 No data JFK TERMINAL 8, Queens, JAMAICA, NY, 11430 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-23 No data JFK AIRPORT, Queens, NY, 11430 No 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
2941232 RENEWAL INVOICED 2018-12-10 200 Tobacco Retail Dealer Renewal Fee
2506271 RENEWAL INVOICED 2016-12-07 110 Cigarette Retail Dealer Renewal Fee
1976848 RENEWAL INVOICED 2015-02-06 110 Cigarette Retail Dealer Renewal Fee
205790 OL VIO INVOICED 2013-09-03 250 OL - Other Violation
944187 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
165952 SS VIO INVOICED 2011-09-21 50 SS - State Surcharge (Tobacco)
165950 TP VIO INVOICED 2011-09-21 750 TP - Tobacco Fine Violation
165951 TS VIO INVOICED 2011-09-21 500 TS - State Fines (Tobacco)
944188 RENEWAL INVOICED 2010-12-28 110 CRD Renewal Fee
944189 RENEWAL INVOICED 2009-02-26 110 CRD Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State