Search icon

ABEER INC.

Company Details

Name: ABEER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213640
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 160 CENTER PARK SOUTH, LOBBY SHOP, NEW YORK, NY, United States, 10019
Principal Address: 160 CENTRAL AVE SOUTH, LOBBY SHOP, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-459-1339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD ZIAULMAQ Chief Executive Officer 82-11 266TH ST, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 CENTER PARK SOUTH, LOBBY SHOP, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1052510-DCA Inactive Business 2000-11-15 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
140306002822 2014-03-06 BIENNIAL STATEMENT 2014-01-01
100217002534 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080215002179 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060407002567 2006-04-07 BIENNIAL STATEMENT 2006-01-01
040225002145 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020513002570 2002-05-13 BIENNIAL STATEMENT 2002-01-01
980102000409 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 160 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 160 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-24 No data 160 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 160 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 160 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-13 No data 160 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-12 No data 160 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 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
2978657 PL VIO INVOICED 2019-02-08 2100 PL - Padlock Violation
2925330 PL VIO CREDITED 2018-11-05 57400 PL - Padlock Violation
2821969 PL VIO CREDITED 2018-08-01 4600 PL - Padlock Violation
2796092 CL VIO CREDITED 2018-06-04 175 CL - Consumer Law Violation
2796093 OL VIO CREDITED 2018-06-04 125 OL - Other Violation
2795859 PL VIO CREDITED 2018-06-04 500 PL - Padlock Violation
2556110 TP VIO INVOICED 2017-02-21 500 TP - Tobacco Fine Violation
2509369 RENEWAL INVOICED 2016-12-10 110 Cigarette Retail Dealer Renewal Fee
2302376 LICENSEDOC0 INVOICED 2016-03-17 0 License Document Replacement, Lost in Mail
2285055 LICENSEDOC15 INVOICED 2016-02-25 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-24 No data TOTAL SELLING PRICE NOT SHOWN 1 No data No data No data
2018-05-24 No data Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2018-05-24 Settlement (Post Hearing) BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2016-02-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-13 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-02-13 Default Decision FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 No data 1 No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State