ADDICTION NYC CORP.

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
Name | Role | Address |
---|---|---|
ADDICTION NYC CORP. | DOS Process Agent | 425 NEPTUNE AVE APT 2D, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
ALLA KANCHIK | Chief Executive Officer | 27 ST. MARKS PL, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2069006-1-DCA | Inactive | Business | 2018-04-06 | 2021-11-30 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State