Search icon

INTERNATIONAL NEWS & MAGAZINE, INC.

Company Details

Name: INTERNATIONAL NEWS & MAGAZINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3617745
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 302 EAST 86TH STREET, NEW YORK, NY, United States, 10028
Principal Address: 302 e 86th street, new york, NY, United States, 10028

Contact Details

Phone +1 212-628-3009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 EAST 86TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ZAFA AHMED Chief Executive Officer 322 E 86TH STREET, APT 2, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2102022-2-DCA Active Business 2021-10-07 2024-11-30
2102021-2-DCA Active Business 2021-10-07 2024-12-31
2075401-1-DCA Inactive Business 2018-07-11 2021-11-30

History

Start date End date Type Value
2008-01-15 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211110001069 2021-11-10 BIENNIAL STATEMENT 2021-11-10
080115000394 2008-01-15 CERTIFICATE OF INCORPORATION 2008-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539163 RENEWAL INVOICED 2022-10-19 200 Tobacco Retail Dealer Renewal Fee
3524702 RENEWAL INVOICED 2022-09-20 200 Electronic Cigarette Dealer Renewal
3457856 TP VIO INVOICED 2022-06-23 750 TP - Tobacco Fine Violation
3457854 SS VIO INVOICED 2022-06-23 250 SS - State Surcharge (Tobacco)
3457855 TS VIO INVOICED 2022-06-23 1125 TS - State Fines (Tobacco)
3377726 LICENSE INVOICED 2021-10-04 150 Tobacco Retail Dealer License Fee
3377732 LICENSE INVOICED 2021-10-04 150 Electronic Cigarette Dealer License Fee
3374042 OL VIO INVOICED 2021-09-30 1000 OL - Other Violation
3266701 RENEWAL INVOICED 2020-12-08 200 Tobacco Retail Dealer Renewal Fee
3108477 TS VIO INVOICED 2019-10-30 1000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-18 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 12 No data No data No data
2024-01-18 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 12 No data No data No data
2022-06-21 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-06-21 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-09-28 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 2 2 No data No data
2019-04-07 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-04-07 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-03-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-03-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-04-16 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State