Name: | ANTONETTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1996 (29 years ago) |
Entity Number: | 2002489 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | TONY'S COUNTRY LIFE FOOD SHOP, 1316 FULTON ST, BROOKLYN, NY, United States, 11216 |
Address: | 1316 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NARAINDAT BALDEO | Chief Executive Officer | 1624 COLEMAN STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1316 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Number | Type | Address |
---|---|---|
617427 | Retail grocery store | 1316 FULTON ST, BROOKLYN, NY, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2006-02-28 | Address | TONY'S COUNTRY LIFE FOOD SHOP, 1316 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
1998-03-25 | 2004-01-30 | Address | 1316 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
1996-02-22 | 1998-03-25 | Address | 1316 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328002087 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120319002694 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100405002869 | 2010-04-05 | BIENNIAL STATEMENT | 2010-02-01 |
080207003117 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060228002056 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2876856 | WM VIO | INVOICED | 2018-09-11 | 50 | WM - W&M Violation |
2876855 | CL VIO | INVOICED | 2018-09-11 | 350 | CL - Consumer Law Violation |
2850443 | SCALE-01 | INVOICED | 2018-09-05 | 40 | SCALE TO 33 LBS |
2166718 | SCALE-01 | INVOICED | 2015-09-09 | 20 | SCALE TO 33 LBS |
350026 | CNV_SI | INVOICED | 2013-09-03 | 20 | SI - Certificate of Inspection fee (scales) |
298630 | CNV_SI | INVOICED | 2008-01-14 | 40 | SI - Certificate of Inspection fee (scales) |
281235 | CNV_SI | INVOICED | 2006-05-24 | 20 | SI - Certificate of Inspection fee (scales) |
252811 | CNV_SI | INVOICED | 2002-08-30 | 20 | SI - Certificate of Inspection fee (scales) |
232134 | WH VIO | INVOICED | 1997-06-09 | 600 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-08-28 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2018-08-28 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State