AB NEWS & LOTTO INC

Name: | AB NEWS & LOTTO INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2013 (12 years ago) |
Date of dissolution: | 20 Dec 2023 |
Entity Number: | 4467664 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 4002 69TH ST, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-424-4449
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIMANSHU P PATEL | DOS Process Agent | 4002 69TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
HIMANSHU P PATEL | Chief Executive Officer | 4002 69TH ST, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2003562-2-DCA | Inactive | Business | 2014-02-13 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 4002 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2023-10-13 | Address | 4002 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-12-20 | Address | 4002 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-12-20 | Address | 4002 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220003651 | 2023-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-20 |
231013000897 | 2023-10-13 | BIENNIAL STATEMENT | 2023-10-01 |
220526000170 | 2022-05-26 | BIENNIAL STATEMENT | 2021-10-01 |
200713060551 | 2020-07-13 | BIENNIAL STATEMENT | 2019-10-01 |
131003000274 | 2013-10-03 | CERTIFICATE OF INCORPORATION | 2013-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3268367 | RENEWAL | INVOICED | 2020-12-11 | 200 | Tobacco Retail Dealer Renewal Fee |
2919760 | RENEWAL | INVOICED | 2018-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2504748 | RENEWAL | INVOICED | 2016-12-06 | 110 | Cigarette Retail Dealer Renewal Fee |
1976989 | TO VIO | INVOICED | 2015-02-06 | 750 | 'TO - Tobacco Other |
1910145 | TO VIO | CREDITED | 2014-12-11 | 750 | 'TO - Tobacco Other |
1901885 | RENEWAL | INVOICED | 2014-12-04 | 110 | Cigarette Retail Dealer Renewal Fee |
1874350 | TO VIO | CREDITED | 2014-11-06 | 750 | 'TO - Tobacco Other |
1542391 | LICENSE | INVOICED | 2013-12-23 | 85 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-10-28 | 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