Search icon

SHAYONA 1301 NEWS, INC.

Company Details

Name: SHAYONA 1301 NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932379
ZIP code: 10019
County: New York
Place of Formation: New York
Address: LOBBY STORE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-246-7111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOVINDBHAI PATEL Chief Executive Officer 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LOBBY STORE, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2071430-1-DCA Active Business 2018-05-17 2023-11-30
1353997-DCA Active Business 2010-05-12 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
140703002478 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120524002399 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100402000365 2010-04-02 CERTIFICATE OF INCORPORATION 2010-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 1301 6TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-11 No data 1301 6TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-30 No data 1301 6TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-30 No data 1301 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 1301 6TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 1301 6TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 1301 6TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 1301 6TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 1301 6TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 1301 6TH AVE, Manhattan, NEW YORK, NY, 10019 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
3396112 RENEWAL INVOICED 2021-12-16 200 Tobacco Retail Dealer Renewal Fee
3396025 RENEWAL INVOICED 2021-12-16 200 Electronic Cigarette Dealer Renewal
3356333 TS VIO INVOICED 2021-08-03 150 TS - State Fines (Tobacco)
3356497 OL VIO INVOICED 2021-08-03 625 OL - Other Violation
3356334 OL VIO INVOICED 2021-08-03 1500 OL - Other Violation
3356463 SS VIO INVOICED 2021-08-03 250 SS - State Surcharge (Tobacco)
3201051 OL VIO INVOICED 2020-08-26 500 OL - Other Violation
3119910 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
3105239 RENEWAL INVOICED 2019-10-22 200 Electronic Cigarette Dealer Renewal
2746006 LICENSE INVOICED 2018-02-20 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-30 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 3 No data No data
2021-07-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2021-07-30 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 3 3 No data No data
2020-03-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-01-11 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2016-05-06 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Date of last update: 10 Mar 2025

Sources: New York Secretary of State