Name: | 33RD STREET SMOKES & SWEETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1981 (44 years ago) |
Date of dissolution: | 15 Jul 2010 |
Entity Number: | 696971 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | New York |
Address: | 111 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Principal Address: | 2 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-686-2326
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE J. DROSSMAN | DOS Process Agent | 111 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
BO CHUN LEE | Chief Executive Officer | 217-48 77TH AVE, BAYSIDE, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041398-DCA | Inactive | Business | 2003-03-11 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-17 | 2005-06-20 | Address | 2 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-07-01 | 1999-08-17 | Address | 217-48 77TH AVENUE, BAYSIDE, NY, 11364, 3042, USA (Type of address: Chief Executive Officer) |
1997-07-01 | 2005-06-20 | Address | 217-48 77TH AVENUE, BAYSIDE, NY, 11364, 3042, USA (Type of address: Principal Executive Office) |
1981-05-04 | 1997-07-01 | Address | 111 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100715000102 | 2010-07-15 | CERTIFICATE OF DISSOLUTION | 2010-07-15 |
070724002806 | 2007-07-24 | BIENNIAL STATEMENT | 2007-05-01 |
050620002973 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030430002482 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
990817002226 | 1999-08-17 | BIENNIAL STATEMENT | 1999-05-01 |
970701002099 | 1997-07-01 | BIENNIAL STATEMENT | 1997-05-01 |
A762341-4 | 1981-05-04 | CERTIFICATE OF INCORPORATION | 1981-05-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
539708 | RENEWAL | INVOICED | 2006-10-18 | 110 | CRD Renewal Fee |
539709 | RENEWAL | INVOICED | 2004-09-20 | 110 | CRD Renewal Fee |
539710 | RENEWAL | INVOICED | 2003-03-26 | 110 | Cigarette Retail Dealer Renewal Fee |
15727 | TP VIO | INVOICED | 2002-08-07 | 1000 | TP - Tobacco Fine Violation |
539707 | LICENSE | INVOICED | 2000-11-17 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State