HARRY & STEVE, INC.

Name: | HARRY & STEVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1999 (26 years ago) |
Date of dissolution: | 16 Aug 2024 |
Entity Number: | 2369231 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 275 1ST AVE, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-333-7575
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY KWON | Chief Executive Officer | 275 1ST AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 1ST AVE, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2073337-1-DCA | Active | Business | 2018-06-13 | 2023-11-30 |
1054677-DCA | Active | Business | 2000-12-20 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 275 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2024-08-16 | Address | 275 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-04-03 | 2023-04-03 | Address | 275 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2024-08-16 | Address | 275 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816003045 | 2024-08-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-16 |
230403004765 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
211220000879 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
130507002330 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110426002116 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3502795 | SCALE-01 | INVOICED | 2022-09-02 | 20 | SCALE TO 33 LBS |
3386990 | RENEWAL | INVOICED | 2021-11-04 | 200 | Tobacco Retail Dealer Renewal Fee |
3373141 | RENEWAL | INVOICED | 2021-09-27 | 200 | Electronic Cigarette Dealer Renewal |
3106869 | RENEWAL | INVOICED | 2019-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3087649 | RENEWAL | INVOICED | 2019-09-20 | 200 | Electronic Cigarette Dealer Renewal |
2777819 | LICENSE | INVOICED | 2018-04-18 | 200 | Electronic Cigarette Dealer License Fee |
2703533 | RENEWAL | INVOICED | 2017-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
2640372 | CL VIO | INVOICED | 2017-07-11 | 175 | CL - Consumer Law Violation |
2640373 | WM VIO | INVOICED | 2017-07-11 | 300 | WM - W&M Violation |
2637257 | SCALE-01 | INVOICED | 2017-07-06 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-28 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2017-06-28 | Pleaded | NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. | 1 | 1 | No data | No data |
2016-10-14 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-10-14 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State