Search icon

LONGWOOD, INC.

Company Details

Name: LONGWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1996 (29 years ago)
Date of dissolution: 16 Jun 2015
Entity Number: 2030200
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 WEST 32ND STREET 6TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-980-3644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVINA KIM, ESQ. DOS Process Agent 22 WEST 32ND STREET 6TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1068044-DCA Inactive Business 2000-12-06 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
150616000002 2015-06-16 CERTIFICATE OF DISSOLUTION 2015-06-16
960515000611 1996-05-15 CERTIFICATE OF INCORPORATION 1996-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-02 No data 500 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 500 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-08 No data 500 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1573505 CL VIO INVOICED 2014-01-24 175 CL - Consumer Law Violation
1566175 SCALE-01 INVOICED 2014-01-21 100 SCALE TO 33 LBS
222309 WH VIO INVOICED 2013-04-16 360 WH - W&M Hearable Violation
345924 CNV_SI INVOICED 2013-03-11 60 SI - Certificate of Inspection fee (scales)
478779 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
332421 CNV_SI INVOICED 2012-03-28 100 SI - Certificate of Inspection fee (scales)
478780 RENEWAL INVOICED 2010-11-10 110 CRD Renewal Fee
141114 WH VIO INVOICED 2010-08-30 150 WH - W&M Hearable Violation
478781 RENEWAL INVOICED 2008-10-24 110 CRD Renewal Fee
104756 TS VIO INVOICED 2008-04-24 500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-15 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State