Search icon

AB NEWS & LOTTO INC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HIMANSHU P PATEL DOS Process Agent 4002 69TH ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
HIMANSHU P PATEL Chief Executive Officer 4002 69TH ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2003562-2-DCA Inactive Business 2014-02-13 2022-12-31

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State