Search icon

ADDICTION NYC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADDICTION NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2007 (18 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3509902
ZIP code: 11224
County: Richmond
Place of Formation: New York
Address: 425 NEPTUNE AVE APT 2D, BROOKLYN, NY, United States, 11224
Principal Address: 18 ST. MARKS PL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADDICTION NYC CORP. DOS Process Agent 425 NEPTUNE AVE APT 2D, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ALLA KANCHIK Chief Executive Officer 27 ST. MARKS PL, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2069006-1-DCA Inactive Business 2018-04-06 2021-11-30

History

Start date End date Type Value
2019-04-12 2022-09-23 Address 425 NEPTUNE AVE APT 2D, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2016-01-08 2022-09-23 Address 27 ST. MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-01-08 2019-04-12 Address 27 ST. MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2013-05-01 2016-01-08 Address 27 ST. MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2013-05-01 2016-01-08 Address 27 ST. MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220923003422 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190412060336 2019-04-12 BIENNIAL STATEMENT 2019-04-01
160108006182 2016-01-08 BIENNIAL STATEMENT 2015-04-01
130501002026 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110504002012 2011-05-04 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124950 RENEWAL INVOICED 2019-12-09 200 Electronic Cigarette Dealer Renewal
2741107 LICENSE INVOICED 2018-02-07 200 Electronic Cigarette Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State