Name: | 1173-A SECOND AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1988 (37 years ago) |
Entity Number: | 1254820 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1173-A SECOND AVE, NEW YORK, NY, United States, 10065 |
Principal Address: | 1173-A SECOND AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK TAYLOR | DOS Process Agent | 1173-A SECOND AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MARK TAYLOR | Chief Executive Officer | 1173-A SECOND AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-29 | 2012-06-22 | Address | 1173-A SECOND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-08-23 | 2012-06-22 | Address | 1173-A SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-08-23 | 2012-06-22 | Address | 1173-A SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-08-23 | 2008-07-29 | Address | TONACHEL & LEWIS PC, 144 EAST 44TH ST, 6TH FLR, NEW YORK, NY, 10017, 4008, USA (Type of address: Service of Process) |
1995-06-20 | 2005-08-23 | Address | 19146 CLOISTER LAKE LANE, BOGA PATON, FL, 33498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120622002501 | 2012-06-22 | BIENNIAL STATEMENT | 2012-04-01 |
080729003007 | 2008-07-29 | BIENNIAL STATEMENT | 2008-04-01 |
060501002396 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
050823002418 | 2005-08-23 | BIENNIAL STATEMENT | 2004-04-01 |
950620002309 | 1995-06-20 | BIENNIAL STATEMENT | 1993-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188235 | OL VIO | INVOICED | 2012-08-09 | 350 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-01 | Default Decision | Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. | 20 | No data | No data | No data |
2024-03-01 | Default Decision | FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE | 1 | No data | No data | No data |
2024-03-01 | Default Decision | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID | 20 | No data | No data | No data |
2024-03-01 | Default Decision | BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY | 1 | No data | No data | No data |
2024-03-01 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-03-01 | Default Decision | 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: 16 Mar 2025
Sources: New York Secretary of State