Search icon

LIEN'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIEN'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1995 (30 years ago)
Entity Number: 1980388
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 416 GRAHAM AVE., BROOKLYN, NY, United States, 11211
Principal Address: 416 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-389-6600

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
LIEN'S INC. DOS Process Agent 416 GRAHAM AVE., BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
LIEN T TON Chief Executive Officer 932 3RD STREET, FT MYERS BEACH, FL, United States, 33931

Licenses

Number Status Type Date End date
1065458-DCA Inactive Business 2000-10-27 2022-12-31

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 416 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 932 3RD STREET, FT MYERS BEACH, FL, 33931, USA (Type of address: Chief Executive Officer)
2003-12-02 2023-12-01 Address 416 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-11-28 2023-12-01 Address 416 GRAHAM AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-11-28 2003-12-02 Address 416 GRAHAM AVE., #3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036917 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221227000821 2022-12-27 BIENNIAL STATEMENT 2021-12-01
140102002202 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111229002912 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091223002067 2009-12-23 BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3373017 OL VIO INVOICED 2021-09-27 370 OL - Other Violation
3357792 OL VIO CREDITED 2021-08-06 250 OL - Other Violation
3357791 CL VIO CREDITED 2021-08-06 175 CL - Consumer Law Violation
3283801 RENEWAL INVOICED 2021-01-14 200 Tobacco Retail Dealer Renewal Fee
2931387 RENEWAL INVOICED 2018-11-19 200 Tobacco Retail Dealer Renewal Fee
2551716 CL VIO INVOICED 2017-02-13 175 CL - Consumer Law Violation
2494206 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee
1874634 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
486421 RENEWAL INVOICED 2012-10-26 110 CRD Renewal Fee
486422 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-04 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-02-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 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