Search icon

33RD STREET SMOKES & SWEETS INC.

Company Details

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

DOS Process Agent

Name Role Address
LESLIE J. DROSSMAN DOS Process Agent 111 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
BO CHUN LEE Chief Executive Officer 217-48 77TH AVE, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1041398-DCA Inactive Business 2003-03-11 2008-12-31

History

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)

Filings

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

Fine And Fees

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