Name: | VARTANIAN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1963 (62 years ago) |
Entity Number: | 156536 |
ZIP code: | 10709 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, United States, 10020 |
Address: | 106 Fisher Ave, Eastchester, NY, United States, 10709 |
Contact Details
Phone +1 212-245-6633
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL VARTANIAN | Chief Executive Officer | 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 Fisher Ave, Eastchester, NY, United States, 10709 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0692148-DCA | Active | Business | 2003-06-24 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-18 | 2025-04-23 | Address | 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-04-23 | Address | 106 Fisher Ave, Eastchester, NY, 10709, USA (Type of address: Service of Process) |
2024-11-18 | 2024-11-18 | Address | 608 FIFTH AVENUE, SUITE 807, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003492 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
241118002732 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
130418002530 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110427002141 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090415002946 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647191 | RENEWAL | INVOICED | 2023-05-18 | 340 | Secondhand Dealer General License Renewal Fee |
3348860 | RENEWAL | INVOICED | 2021-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
3331500 | LL VIO | INVOICED | 2021-05-19 | 250 | LL - License Violation |
3036058 | RENEWAL | INVOICED | 2019-05-16 | 340 | Secondhand Dealer General License Renewal Fee |
2642486 | RENEWAL | INVOICED | 2017-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
2098955 | RENEWAL | INVOICED | 2015-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
1326475 | RENEWAL | INVOICED | 2013-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
1326476 | RENEWAL | INVOICED | 2011-05-19 | 340 | Secondhand Dealer General License Renewal Fee |
1326477 | RENEWAL | INVOICED | 2009-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1326478 | RENEWAL | INVOICED | 2007-07-05 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-05-17 | Pleaded | FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State