Name: | V.S. & YOU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1995 (30 years ago) |
Entity Number: | 1934616 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 208 W 30TH ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 208 W 30TH ST, GROUND FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HRISTOS TSAPOURIS | Chief Executive Officer | 208 W 30TH ST, GROUND FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 W 30TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-10 | 2011-06-24 | Address | 208 W 30TH ST, NEW YORK, NY, 10001, 4907, USA (Type of address: Chief Executive Officer) |
2005-07-29 | 2011-06-24 | Address | 208 W 30TH ST, NEW YORK, NY, 10001, 4907, USA (Type of address: Principal Executive Office) |
2005-07-29 | 2009-06-10 | Address | 208 W 30TH ST, NEW YORK, NY, 10001, 4907, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2005-07-29 | Address | 209 W 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Service of Process) |
2003-05-30 | 2005-07-29 | Address | 209 W 29TH ST, NEW YORK, NY, 10001, 5202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130621002302 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110624002435 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090610002721 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070625002748 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
050729002773 | 2005-07-29 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3023224 | CL VIO | INVOICED | 2019-04-29 | 175 | CL - Consumer Law Violation |
3008765 | CL VIO | CREDITED | 2019-03-27 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-11-27 | Pleaded | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | No data | No data | No data |
2019-03-15 | Pleaded | BUSINESS DOES NOT DISPLAY A PRICE LIST | 1 | 1 | No data | No data |
2019-03-15 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State