Search icon

R.A. 110 EAST 59TH STREET OPERATING CORP.

Company Details

Name: R.A. 110 EAST 59TH STREET OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109213
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 11 E 58TH ST, NEW YORK, NY, United States, 10022
Principal Address: 111 E 58TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-308-0811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAE Y HAN Chief Executive Officer 111 E 58TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 E 58TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1051908-DCA Active Business 2000-11-14 2024-12-31

History

Start date End date Type Value
1999-02-12 2005-03-09 Address 111 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-02-12 2005-03-09 Address 111 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-02-04 2005-03-09 Address 111 EAST 58TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205006211 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110210002641 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090203002734 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070222002320 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050309003013 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030124002142 2003-01-24 BIENNIAL STATEMENT 2003-02-01
990212002182 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970204000294 1997-02-04 CERTIFICATE OF INCORPORATION 1997-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-29 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-03 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-29 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-20 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-13 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-03 No data 111 E 58TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued 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
3541153 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3537661 WM VIO INVOICED 2022-10-17 175 WM - W&M Violation
3534829 WM VIO CREDITED 2022-10-06 175 WM - W&M Violation
3534828 OL VIO CREDITED 2022-10-06 100 OL - Other Violation
3532880 SCALE-01 INVOICED 2022-10-03 20 SCALE TO 33 LBS
3387518 WM VIO INVOICED 2021-11-05 150 WM - W&M Violation
3386218 SCALE-01 INVOICED 2021-11-01 20 SCALE TO 33 LBS
3271561 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
3123498 WM VIO INVOICED 2019-12-05 125 WM - W&M Violation
3122885 SCALE-01 INVOICED 2019-12-04 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-03 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2022-10-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-10-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-10-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2021-10-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2019-11-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-11-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-11-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-08-10 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2016-04-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State