Search icon

E.S.H. VARIETY, INC.

Company Details

Name: E.S.H. VARIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614626
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 8 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-599-2418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIE HAKOUN Chief Executive Officer 8 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
ELIE HAKOUN DOS Process Agent 8 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1376476-DCA Inactive Business 2012-07-11 2017-07-31

History

Start date End date Type Value
1993-04-28 1994-03-02 Address 2781 EAST 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-04-28 1994-03-02 Address ELIE HAKOUN, 91A MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1993-04-28 1994-03-02 Address 2781 EAST 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1992-02-21 1993-04-28 Address 2781 EAST 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111122000273 2011-11-22 ANNULMENT OF DISSOLUTION 2011-11-22
DP-1592087 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020129002541 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000501002846 2000-05-01 BIENNIAL STATEMENT 2000-02-01
980324002319 1998-03-24 BIENNIAL STATEMENT 1998-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2278258 SCALE-01 INVOICED 2016-02-16 40 SCALE TO 33 LBS
2120971 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
1127338 RENEWAL INVOICED 2013-06-03 340 Secondhand Dealer General License Renewal Fee
179121 LL VIO INVOICED 2012-12-28 100 LL - License Violation
340935 CNV_SI INVOICED 2012-12-26 20 SI - Certificate of Inspection fee (scales)
1127339 RENEWAL INVOICED 2012-07-11 255 Secondhand Dealer General License Renewal Fee
193503 PL VIO INVOICED 2012-07-09 3000 PL - Padlock Violation
123603 CL VIO INVOICED 2010-11-22 312.5 CL - Consumer Law Violation
1127269 LICENSE INVOICED 2010-11-09 170 Secondhand Dealer General License Fee
1127270 FINGERPRINT INVOICED 2010-11-08 75 Fingerprint Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State