Name: | LINCOLN NEWSSTAND INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2017 (8 years ago) |
Entity Number: | 5208564 |
ZIP code: | 07070 |
County: | New York |
Place of Formation: | New York |
Address: | 148 MEADOW ROAD,, 17TH SOUTH, APT # 1, RUTHERFORD, NJ, United States, 07070 |
Principal Address: | 60E 42ND LINCOLN BUILDING, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 862-571-9010
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARSHAD PATEL | Chief Executive Officer | 60E 42ND LINCOLN BUILDING, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HARSHAD PATEL | DOS Process Agent | 148 MEADOW ROAD,, 17TH SOUTH, APT # 1, RUTHERFORD, NJ, United States, 07070 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2071847-1-DCA | Active | Business | 2018-05-25 | 2023-11-30 |
2061954-2-DCA | Active | Business | 2017-11-29 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 60E 42ND LINCOLN BUILDING, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-09-05 | 2023-10-04 | Address | 60E 42ND LINCOLN BUILDING, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-09-27 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-27 | 2023-10-04 | Address | 148 MEADOW ROAD,, 17TH SOUTH, APT # 1, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001736 | 2023-10-04 | BIENNIAL STATEMENT | 2023-09-01 |
220524001025 | 2022-05-24 | BIENNIAL STATEMENT | 2021-09-01 |
190905060040 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170927010070 | 2017-09-27 | CERTIFICATE OF INCORPORATION | 2017-09-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546009 | RENEWAL | INVOICED | 2022-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3380727 | RENEWAL | INVOICED | 2021-10-14 | 200 | Electronic Cigarette Dealer Renewal |
3273072 | RENEWAL | INVOICED | 2020-12-21 | 200 | Tobacco Retail Dealer Renewal Fee |
3086516 | RENEWAL | INVOICED | 2019-09-18 | 200 | Electronic Cigarette Dealer Renewal |
2919483 | RENEWAL | INVOICED | 2018-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2743693 | LICENSE | INVOICED | 2018-02-14 | 200 | Electronic Cigarette Dealer License Fee |
2694152 | LICENSE | INVOICED | 2017-11-15 | 85 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-02-14 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State