Name: | BETTER BRANDS OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1973 (52 years ago) |
Entity Number: | 234667 |
ZIP code: | 10037 |
County: | New York |
Place of Formation: | New York |
Address: | 552 LENOX AVE., NEW YORK, NY, United States, 10037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABLESON DISTRIBUTORS, INC. | DOS Process Agent | 552 LENOX AVE., NEW YORK, NY, United States, 10037 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200609003 | 2020-06-09 | ASSUMED NAME CORP INITIAL FILING | 2020-06-09 |
971104000620 | 1997-11-04 | CERTIFICATE OF AMENDMENT | 1997-11-04 |
B634382-2 | 1988-05-02 | ANNULMENT OF DISSOLUTION | 1988-05-02 |
DP-8828 | 1980-12-31 | DISSOLUTION BY PROCLAMATION | 1980-12-31 |
A102947-4 | 1973-09-21 | CERTIFICATE OF INCORPORATION | 1973-09-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11512134 | 0214700 | 1974-04-23 | 5408 VERNON BLVD, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11485570 | 0214700 | 1974-03-13 | 54-08 VERNON BLVD, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1974-03-15 |
Abatement Due Date | 1974-05-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1974-03-15 |
Abatement Due Date | 1974-04-19 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-03-15 |
Abatement Due Date | 1974-04-19 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 040040 |
Issuance Date | 1974-03-15 |
Abatement Due Date | 1974-04-19 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-03-15 |
Abatement Due Date | 1974-03-18 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100178 M05 III |
Issuance Date | 1974-03-15 |
Abatement Due Date | 1974-03-18 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1974-03-15 |
Abatement Due Date | 1974-03-18 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100037 Q |
Issuance Date | 1974-03-15 |
Abatement Due Date | 1974-03-18 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State