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
Name | Role | Address |
---|---|---|
SMITH SENATUS | Chief Executive Officer | 547 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 547 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0908354-DCA | Inactive | Business | 1995-07-06 | 2015-07-31 |
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) |
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 |
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 |
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