Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
VINCENT A. ESPOSITO & ASSOCIATES LTD DOS Process Agent PO BOX 99, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
MIKE MONASHERI Chief Executive Officer 1461 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State