Search icon

SUTTON PLACE CARDS & GIFTS, INC.

Company Details

Name: SUTTON PLACE CARDS & GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2000 (25 years ago)
Entity Number: 2495162
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1064 1ST AVE, NEW YORK, NY, United States, 10022
Principal Address: 35-20 73RD ST #2L, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 212-421-0424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1064 1ST AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MOHAMED BADSHA Chief Executive Officer 1064 1ST AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1070512-DCA Inactive Business 2007-10-15 2016-12-31

History

Start date End date Type Value
2000-04-05 2002-08-09 Address 1064 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040511002424 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020809002561 2002-08-09 BIENNIAL STATEMENT 2002-04-01
000405000457 2000-04-05 CERTIFICATE OF INCORPORATION 2000-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-08 No data 1064 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 1064 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-05 No data 1064 1ST AVE, Manhattan, NEW YORK, NY, 10022 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
2604448 TP VIO INVOICED 2017-05-05 1000 TP - Tobacco Fine Violation
1910886 RENEWAL INVOICED 2014-12-11 110 Cigarette Retail Dealer Renewal Fee
218372 TS VIO INVOICED 2013-03-20 750 TS - State Fines (Tobacco)
218371 TP VIO INVOICED 2013-03-20 750 TP - Tobacco Fine Violation
218370 SS VIO INVOICED 2013-03-20 50 SS - State Surcharge (Tobacco)
543753 RENEWAL INVOICED 2012-10-25 110 CRD Renewal Fee
179493 LL VIO INVOICED 2012-09-14 100 LL - License Violation
543754 RENEWAL INVOICED 2011-01-26 110 CRD Renewal Fee
543755 RENEWAL INVOICED 2008-09-10 110 CRD Renewal Fee
543756 RENEWAL INVOICED 2007-10-16 85 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-18 Default Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Date of last update: 13 Mar 2025

Sources: New York Secretary of State