Name: | MARTIN'S NEWS SHOPS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2009 (16 years ago) |
Date of dissolution: | 23 Jun 2022 |
Entity Number: | 3805555 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 NEW YORK AVENUE, HALESITE, NY, United States, 11743 |
Contact Details
Phone +1 631-549-4592
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN'S NEWS | DOS Process Agent | 66 NEW YORK AVENUE, HALESITE, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MARTIN GREEN | Chief Executive Officer | 66 NEW YORK AVENUE, HALESITE, NY, United States, 11743 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2076281-1-DCA | Inactive | Business | 2018-07-27 | 2021-11-30 |
2076280-1-DCA | Inactive | Business | 2018-07-27 | 2019-11-30 |
2076283-1-DCA | Inactive | Business | 2018-07-27 | 2021-11-30 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-27 | 2022-06-23 | Address | 66 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer) |
2017-12-27 | 2022-06-23 | Address | 66 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Service of Process) |
2013-05-21 | 2017-12-27 | Address | 7 HIGH ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2013-05-21 | 2017-12-27 | Address | 7 HIGH ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2009-05-01 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220623003022 | 2022-06-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-23 |
171227002013 | 2017-12-27 | BIENNIAL STATEMENT | 2017-05-01 |
130521002564 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
090501000670 | 2009-05-01 | CERTIFICATE OF INCORPORATION | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3271838 | RENEWAL | INVOICED | 2020-12-16 | 200 | Tobacco Retail Dealer Renewal Fee |
3106342 | RENEWAL | INVOICED | 2019-10-24 | 200 | Tobacco Retail Dealer Renewal Fee |
3084757 | RENEWAL | INVOICED | 2019-09-13 | 200 | Electronic Cigarette Dealer Renewal |
3084786 | RENEWAL | INVOICED | 2019-09-13 | 200 | Electronic Cigarette Dealer Renewal |
2919617 | RENEWAL | INVOICED | 2018-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2777933 | SCALE-01 | INVOICED | 2018-04-18 | 20 | SCALE TO 33 LBS |
2771506 | SCALE-01 | INVOICED | 2018-04-05 | 20 | SCALE TO 33 LBS |
2763291 | LICENSE | INVOICED | 2018-03-23 | 200 | Electronic Cigarette Dealer License Fee |
2763318 | LICENSE | INVOICED | 2018-03-23 | 200 | Electronic Cigarette Dealer License Fee |
2763322 | LICENSE | INVOICED | 2018-03-23 | 200 | Electronic Cigarette Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-19 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2016-10-19 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2016-06-17 | 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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State