5TH AVENUE WALI INC.

Name: | 5TH AVENUE WALI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2011 (14 years ago) |
Entity Number: | 4164014 |
ZIP code: | 11953 |
County: | New York |
Place of Formation: | New York |
Address: | 12 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, United States, 11953 |
Contact Details
Phone +1 212-933-4563
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUSAF NASEER | Agent | 12 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, 11953 |
Name | Role | Address |
---|---|---|
5TH AVENUE WALI INC. | DOS Process Agent | 12 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
YOUSAF NASEER | Chief Executive Officer | 12 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, United States, 11953 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2071991-1-DCA | Active | Business | 2018-05-29 | 2023-11-30 |
1420265-DCA | Inactive | Business | 2012-02-23 | 2021-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-16 | 2025-05-23 | Address | 12 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2013-12-16 | 2025-05-23 | Address | 12 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
2011-11-09 | 2013-12-16 | Address | 224 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-11-09 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001591 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
131216006131 | 2013-12-16 | BIENNIAL STATEMENT | 2013-11-01 |
111109000776 | 2011-11-09 | CERTIFICATE OF INCORPORATION | 2011-11-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3372303 | RENEWAL | INVOICED | 2021-09-23 | 200 | Electronic Cigarette Dealer Renewal |
3106012 | RENEWAL | INVOICED | 2019-10-23 | 200 | Tobacco Retail Dealer Renewal Fee |
3104096 | RENEWAL | INVOICED | 2019-10-17 | 200 | Electronic Cigarette Dealer Renewal |
2935708 | OL VIO | INVOICED | 2018-11-28 | 250 | OL - Other Violation |
2761532 | LICENSE | INVOICED | 2018-03-19 | 200 | Electronic Cigarette Dealer License Fee |
2699342 | RENEWAL | INVOICED | 2017-11-24 | 110 | Cigarette Retail Dealer Renewal Fee |
2488783 | TO VIO | INVOICED | 2016-11-14 | 750 | 'TO - Tobacco Other |
2488782 | TP VIO | INVOICED | 2016-11-14 | 750 | TP - Tobacco Fine Violation |
2488785 | WM VIO | INVOICED | 2016-11-14 | 25 | WM - W&M Violation |
2390855 | WM VIO | CREDITED | 2016-07-29 | 25 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-14 | Pleaded | 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 |
2016-07-15 | Settlement (Pre-Hearing) | FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE | 1 | 1 | No data | No data |
2015-12-28 | Settlement (Pre-Hearing) | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2015-12-28 | Settlement (Pre-Hearing) | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State