V.I.P. THE PLACE TO BE ELECTRONICS & APPLIANCES INC.

Name: | V.I.P. THE PLACE TO BE ELECTRONICS & APPLIANCES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1995 (30 years ago) |
Entity Number: | 1889495 |
ZIP code: | 11565 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 99, MALVERNE, NY, United States, 11565 |
Principal Address: | 1461 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-272-7228
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT A. ESPOSITO & ASSOCIATES LTD | DOS Process Agent | PO BOX 99, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
MIKE MONASHERI | Chief Executive Officer | 1461 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103896-DCA | Active | Business | 2022-02-10 | 2025-07-31 |
1161185-DCA | Active | Business | 2009-03-11 | 2024-12-31 |
1311106-DCA | Active | Business | 2009-03-11 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 1461 ROCKAWAY PKWY, BROOKLYN, NY, 11236, 2601, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 1465 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2025-05-06 | Address | 1461 ROCKAWAY PKWY, BROOKLYN, NY, 11236, 2601, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2013-02-15 | Address | 1461 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, 2601, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2013-02-15 | Address | 1461 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004758 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
130215002203 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110118002188 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
061228002253 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050224003171 | 2005-02-24 | BIENNIAL STATEMENT | 2005-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3645973 | RENEWAL | INVOICED | 2023-05-16 | 340 | Secondhand Dealer General License Renewal Fee |
3544401 | RENEWAL | INVOICED | 2022-10-28 | 340 | Electronics Store Renewal |
3534996 | RENEWAL | INVOICED | 2022-10-06 | 340 | Electronics Store Renewal |
3406330 | LICENSE | INVOICED | 2022-01-10 | 340 | Secondhand Dealer General License Fee |
3390548 | LICENSE REPL | INVOICED | 2021-11-19 | 15 | License Replacement Fee |
3280959 | RENEWAL | INVOICED | 2021-01-07 | 340 | Electronics Store Renewal |
3269553 | RENEWAL | INVOICED | 2020-12-14 | 340 | Electronics Store Renewal |
3183537 | RENEWAL | INVOICED | 2020-06-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3049686 | RENEWAL | INVOICED | 2019-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
2935335 | RENEWAL | INVOICED | 2018-11-27 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-06 | Pleaded | BUSINESS DOES NOT PROVIDE REQUIRED WRITTEN DISCLOSURE TO CONSUMERS PRIOR TO ACCEPTING PAYMENT FROM CONSUMERS FOR A LAYAWAY PURCHASE, or WRITTEN DISCLOSURE FOR LAYAWAY PURCHASES DOES NOT INCLUDE ALL REQUIRED INFORMATION | 1 | 1 | No data | No data |
2015-10-06 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State