Search icon

547 FLATBUSH VARIETY, INC.

Company Details

Name: 547 FLATBUSH VARIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1991 (33 years ago)
Entity Number: 1580578
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 547 FLATBUSH AVE, BROOKLYN, NY, United States, 11225
Principal Address: 789 EAST 37TH ST, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-287-8493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SMITH SENATUS Chief Executive Officer 547 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
0908354-DCA Inactive Business 1995-07-06 2015-07-31

History

Start date End date Type Value
1991-10-07 1995-07-19 Address 547 FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051206002700 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031001002455 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011009002024 2001-10-09 BIENNIAL STATEMENT 2001-10-01
971027002365 1997-10-27 BIENNIAL STATEMENT 1997-10-01
950719002264 1995-07-19 BIENNIAL STATEMENT 1993-10-01
911007000392 1991-10-07 CERTIFICATE OF INCORPORATION 1991-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-20 No data 547 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 547 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
212511 LL VIO INVOICED 2013-09-10 75 LL - License Violation
1361771 RENEWAL INVOICED 2013-07-05 340 Secondhand Dealer General License Renewal Fee
1361772 RENEWAL INVOICED 2011-07-05 340 Secondhand Dealer General License Renewal Fee
319470 CNV_SI INVOICED 2010-02-19 20 SI - Certificate of Inspection fee (scales)
1361780 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee
1361773 RENEWAL INVOICED 2007-07-02 340 Secondhand Dealer General License Renewal Fee
82387 LL VIO INVOICED 2007-04-24 200 LL - License Violation
1361774 RENEWAL INVOICED 2005-06-07 340 Secondhand Dealer General License Renewal Fee
264855 CNV_SI INVOICED 2003-12-29 20 SI - Certificate of Inspection fee (scales)
1361775 RENEWAL INVOICED 2003-06-06 340 Secondhand Dealer General License Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State