Search icon

AROUND THE WORLD FASHION PUBLICATIONS INC.

Company Details

Name: AROUND THE WORLD FASHION PUBLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4070829
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 148 WEST 37TH ST, GROUND FLR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-695-2534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMITA J PATEL Chief Executive Officer 148 WEST 37TH ST, GROUND FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MR. JAYESH R. PATEL DOS Process Agent 148 WEST 37TH ST, GROUND FLR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2073478-1-DCA Inactive Business 2018-06-15 2019-11-30
1402090-DCA Inactive Business 2011-07-29 2020-12-31

History

Start date End date Type Value
2011-03-22 2013-04-02 Address 431 ALBANY COURT, WEST NEW YORK, NJ, 07093, 8318, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151014006357 2015-10-14 BIENNIAL STATEMENT 2015-03-01
130402002349 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110322000505 2011-03-22 CERTIFICATE OF INCORPORATION 2011-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-18 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-24 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-12 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-16 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-07 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-17 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-11 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-17 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-13 No data 148 W 37TH ST, Manhattan, NEW YORK, NY, 10018 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
2942089 RENEWAL INVOICED 2018-12-11 200 Tobacco Retail Dealer Renewal Fee
2772477 LICENSE INVOICED 2018-04-08 200 Electronic Cigarette Dealer License Fee
2505615 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
1883125 RENEWAL INVOICED 2014-11-14 110 Cigarette Retail Dealer Renewal Fee
1130275 RENEWAL INVOICED 2012-11-16 110 CRD Renewal Fee
1078371 LICENSE INVOICED 2011-07-29 85 Cigarette Retail Dealer License Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State