Search icon

NY 588 CORP.

Company Details

Name: NY 588 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2499009
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-06 BOOTH MEMORIAL AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-461-9131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-06 BOOTH MEMORIAL AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
ZHI QING HE Chief Executive Officer 136-06 BOOTH MEMORIAL AVE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1368707-DCA Inactive Business 2010-08-30 2017-12-31
1057098-DCA Inactive Business 2001-01-05 2010-12-31

History

Start date End date Type Value
2002-07-01 2012-06-06 Address 136-04 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2002-07-01 2012-06-06 Address 136-04 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2000-04-14 2012-06-06 Address 136-04 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002415 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120606002267 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100429002467 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080416002193 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060512002886 2006-05-12 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2656025 OL VIO INVOICED 2017-08-15 375 OL - Other Violation
2274079 OL VIO INVOICED 2016-02-08 125 OL - Other Violation
2244012 RENEWAL INVOICED 2015-12-30 110 Cigarette Retail Dealer Renewal Fee
1761718 WM VIO INVOICED 2014-08-18 25 WM - W&M Violation
1761717 CL VIO INVOICED 2014-08-18 175 CL - Consumer Law Violation
1746806 TS VIO INVOICED 2014-07-31 750 TS - State Fines (Tobacco)
1746808 SS VIO INVOICED 2014-07-31 50 SS - State Surcharge (Tobacco)
1746807 TP VIO INVOICED 2014-07-31 750 TP - Tobacco Fine Violation
1740973 CL VIO CREDITED 2014-07-24 350 CL - Consumer Law Violation
1740974 WM VIO CREDITED 2014-07-24 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-01-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-07-28 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-07-28 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-07-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-07-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-07-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State