Search icon

CHARLIE'S NEWSSTAND INC

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLIE'S NEWSSTAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2015 (10 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 4848381
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 498 7TH AVENUE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 862-571-9010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLIE'S NEWSSTAND INC DOS Process Agent 498 7TH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HARSHAD PATEL Chief Executive Officer 498 7TH AVENUE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2071885-1-DCA Inactive Business 2018-05-25 2021-11-30
2032399-1-DCA Inactive Business 2016-01-13 2021-12-31

History

Start date End date Type Value
2022-12-20 2022-12-20 Address 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-08 2022-12-20 Address 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-08 2022-12-20 Address 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-11-12 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-12 2017-11-08 Address 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220002500 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
220526000208 2022-05-26 BIENNIAL STATEMENT 2021-11-01
210505060002 2021-05-05 BIENNIAL STATEMENT 2019-11-01
171108006019 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151112010203 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3108443 RENEWAL INVOICED 2019-10-30 200 Tobacco Retail Dealer Renewal Fee
3086512 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2743598 LICENSE INVOICED 2018-02-14 200 Electronic Cigarette Dealer License Fee
2701416 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2255238 LICENSE INVOICED 2016-01-11 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State