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
Name | Role | Address |
---|---|---|
MOHAMMAD ZIAULMAQ | Chief Executive Officer | 82-11 266TH ST, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 CENTER PARK SOUTH, LOBBY SHOP, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1052510-DCA | Inactive | Business | 2000-11-15 | 2018-12-31 |
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 |
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 |
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 |
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