Search icon

357 KEAP STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 357 KEAP STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2104988
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 357 KEAP ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-384-7521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE L TORRES Chief Executive Officer 357 KEAP ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 KEAP ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2007857-1701-DCA Inactive Business 2014-05-09 2015-12-31
1051689-DCA Inactive Business 2000-11-15 2013-12-31

History

Start date End date Type Value
1999-02-05 2003-07-24 Address 357 KEAP ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-02-05 2003-07-24 Address 357 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1999-02-05 2003-07-24 Address 357 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1997-01-22 1999-02-05 Address 357 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030724002472 2003-07-24 BIENNIAL STATEMENT 2003-01-01
990205002100 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970122000704 1997-01-22 CERTIFICATE OF INCORPORATION 1997-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2165276 DCA-PP-DEF01 INVOICED 2015-09-06 100 Payment Plan Default Fee
2148196 INTEREST INVOICED 2015-08-10 15.9399995803833 Interest Payment
2146337 DCA-PP-LF01 INVOICED 2015-08-06 50 Payment Plan Late Fee
2124246 INTEREST INVOICED 2015-07-10 14.960000038146973 Interest Payment
2100174 INTEREST INVOICED 2015-06-10 19.950000762939453 Interest Payment
2086937 WM VIO INVOICED 2015-05-21 400 WM - W&M Violation
2086936 OL VIO INVOICED 2015-05-21 900 OL - Other Violation
2086935 CL VIO INVOICED 2015-05-21 700 CL - Consumer Law Violation
2067741 SCALE-01 INVOICED 2015-05-04 20 SCALE TO 33 LBS
2046479 CL VIO CREDITED 2015-04-13 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-02 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2015-04-02 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2015-04-02 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2015-04-02 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2015-04-02 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2015-04-02 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State