Search icon

283 W. 115TH STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 283 W. 115TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1992 (33 years ago)
Entity Number: 1641845
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 283 W 115TH ST, NEW YORK, NY, United States, 10026
Principal Address: 145-49 10TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 212-666-7831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORIO NUNEZ Chief Executive Officer 283 W 115TH ST, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 W 115TH ST, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date
1068873-DCA Inactive Business 2003-12-17 2015-12-31

History

Start date End date Type Value
2004-07-28 2006-07-19 Address 145-49 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2002-08-09 2004-07-28 Address 145-49 TENTH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-08-09 2004-07-28 Address 145-49 TENTH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2002-08-09 2004-07-28 Address 283 W 115TH ST, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
1992-06-05 2002-08-09 Address 283 WEST 115TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108002350 2012-11-08 BIENNIAL STATEMENT 2012-06-01
100930002475 2010-09-30 BIENNIAL STATEMENT 2010-06-01
060719002172 2006-07-19 BIENNIAL STATEMENT 2006-06-01
040728002784 2004-07-28 BIENNIAL STATEMENT 2004-06-01
020809002009 2002-08-09 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1556077 RENEWAL INVOICED 2014-01-09 110 Cigarette Retail Dealer Renewal Fee
1488123 SS VIO INVOICED 2013-11-01 50 SS - State Surcharge (Tobacco)
1488206 TS VIO INVOICED 2013-11-01 450 TS - State Fines (Tobacco)
217318 TS VIO CREDITED 2013-10-07 450 TS - State Fines (Tobacco)
217317 SS VIO CREDITED 2013-10-07 50 SS - State Surcharge (Tobacco)
344551 CNV_SI INVOICED 2013-01-24 20 SI - Certificate of Inspection fee (scales)
174989 LL VIO INVOICED 2012-09-25 375 LL - License Violation
199755 WH VIO INVOICED 2012-08-13 75 WH - W&M Hearable Violation
339041 CNV_SI INVOICED 2012-06-26 20 SI - Certificate of Inspection fee (scales)
428250 RENEWAL INVOICED 2011-11-14 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State