Search icon

NY FIRST AVE. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NY FIRST AVE. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1999 (26 years ago)
Entity Number: 2416149
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 206 FIRST AVE, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 516-785-2491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 FIRST AVE, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ALI YASIN Chief Executive Officer 206 FIRST AVE, NEW YORK, NY, United States, 10009

National Provider Identifier

NPI Number:
1205904596
Certification Date:
2021-05-20

Authorized Person:

Name:
MR. ZAIN YASIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122532415

Licenses

Number Status Type Date End date
1096536-DCA Inactive Business 2001-11-19 2010-12-31

History

Start date End date Type Value
1999-09-07 2001-09-27 Address 206 FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111109002503 2011-11-09 BIENNIAL STATEMENT 2011-09-01
090903002509 2009-09-03 BIENNIAL STATEMENT 2009-09-01
071105002098 2007-11-05 BIENNIAL STATEMENT 2007-09-01
051116002016 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030925002514 2003-09-25 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2769867 CL VIO INVOICED 2018-04-02 175 CL - Consumer Law Violation
205175 OL VIO INVOICED 2013-07-03 250 OL - Other Violation
493138 RENEWAL INVOICED 2008-09-22 110 CRD Renewal Fee
104112 SS VIO INVOICED 2008-09-04 50 SS - State Surcharge (Tobacco)
104113 TS VIO INVOICED 2008-09-04 500 TS - State Fines (Tobacco)
104114 TP VIO INVOICED 2008-09-04 750 TP - Tobacco Fine Violation
493139 RENEWAL INVOICED 2006-11-16 110 CRD Renewal Fee
493140 RENEWAL INVOICED 2004-09-30 110 CRD Renewal Fee
493141 RENEWAL INVOICED 2002-12-09 110 CRD Renewal Fee
8488 PL VIO INVOICED 2001-11-30 450 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State