AL ARZAK BOUTIQUE, INCORPORATED

Name: | AL ARZAK BOUTIQUE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1996 (29 years ago) |
Entity Number: | 2023790 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 6909 5TH AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6909 5TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
YOUSUF S FAQEER | Chief Executive Officer | 199 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-18 | 2014-07-29 | Address | 6909 FIFTH AVE, BROOKLYN, NY, 11209, 1506, USA (Type of address: Principal Executive Office) |
1998-05-18 | 2014-07-29 | Address | 6909 FIFTH AVE, BROOKLYN, NY, 11209, 1506, USA (Type of address: Service of Process) |
1996-04-26 | 1998-05-18 | Address | 69-09 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140729002300 | 2014-07-29 | BIENNIAL STATEMENT | 2014-04-01 |
120525002709 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100421003081 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080604002008 | 2008-06-04 | BIENNIAL STATEMENT | 2008-04-01 |
060426002191 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2659741 | CL VIO | CREDITED | 2017-08-25 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-17 | Pleaded | DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE | 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