Search icon

RA/EASTERN NEWSSTANDS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RA/EASTERN NEWSSTANDS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1984 (41 years ago)
Entity Number: 921833
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 2849 PACES FERRY ROAD, SUITE 400, ATLANTA, GA, United States, 30339
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-581-0075

Phone +1 212-586-7859

Phone +1 212-945-3667

Phone +1 212-747-1944

Phone +1 212-975-2180

Phone +1 212-247-8269

Phone +1 212-262-8895

Phone +1 212-233-2353

Phone +1 212-952-1464

Phone +1 212-753-1313

Phone +1 212-575-0325

Phone +1 212-594-9728

Phone +1 212-627-9630

Phone +1 212-827-0285

Phone +1 212-999-9999

Phone +1 212-840-3317

Phone +1 212-406-6974

Phone +1 212-489-4856

Phone +1 212-581-1020

Phone +1 212-224-0047

Phone +1 212-791-0934

Phone +1 212-765-4383

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGG PARADIES (PRESIDENT) Chief Executive Officer 2849 PACES FERRY ROAD, SUITE 400, ATLANTA, GA, United States, 30339

Links between entities

Type:
Headquarter of
Company Number:
CORP_53680186
State:
ILLINOIS

Licenses

Number Status Type Date End date
1155289-DCA Inactive Business 2003-11-03 2009-12-31
1049600-DCA Inactive Business 2003-01-14 2010-12-31
1048986-DCA Inactive Business 2003-01-14 2010-12-31

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 2849 PACES FERRY ROAD, SUITE 400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-27 Address 2849 PACES FERRY ROAD, SUITE 400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2018-06-04 2020-06-29 Address 2849 PACES FERRY ROAD, STE 400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2016-11-08 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-17 2018-06-04 Address 370 KING STREET W. 6TH FLOOR, TORONTO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627002167 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220621002429 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200629060689 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180604008847 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161108000593 2016-11-08 CERTIFICATE OF CHANGE 2016-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184360 OL VIO INVOICED 2012-03-06 125 OL - Other Violation
476961 RENEWAL INVOICED 2012-01-04 110 CRD Renewal Fee
540722 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee
540979 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee
541637 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee
542212 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee
138198 TP VIO INVOICED 2010-08-16 1500 TP - Tobacco Fine Violation
138197 TS VIO INVOICED 2010-08-16 1000 TS - State Fines (Tobacco)
138199 SS VIO INVOICED 2010-08-16 100 SS - State Surcharge (Tobacco)
472020 RENEWAL INVOICED 2009-11-09 110 CRD Renewal Fee

Trademarks Section

Serial Number:
73756789
Mark:
EASTERN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1988-10-11
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
EASTERN

Goods And Services

For:
RETAIL SPECIALITY SHOPS
First Use:
1987-09-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State