Search icon

VERICON INC.

Company Details

Name: VERICON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2000 (25 years ago)
Date of dissolution: 29 Oct 2015
Entity Number: 2516449
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 BOWERY, STE 204, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-888-2588

Phone +1 212-226-1228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 BOWERY, STE 204, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TAM PO TSANG Chief Executive Officer 70 BOWERY ST, STE 204, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1330230-DCA Inactive Business 2009-08-24 2014-12-31
1274526-DCA Inactive Business 2007-12-19 2016-12-31
1274525-DCA Inactive Business 2007-12-19 2010-12-31

History

Start date End date Type Value
2006-05-22 2012-07-26 Address 70 BOWERY / SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-05-28 2012-07-26 Address 70 BOWERY ST / #204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-05-28 2012-07-26 Address 70 BOWERY / #204, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-06-01 2006-05-22 Address 70 BOWERY STE. 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151029000746 2015-10-29 CERTIFICATE OF DISSOLUTION 2015-10-29
140611006425 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120726002294 2012-07-26 BIENNIAL STATEMENT 2012-06-01
120201002285 2012-02-01 BIENNIAL STATEMENT 2010-06-01
060522002978 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040621002648 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020528002736 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000601000935 2000-06-01 CERTIFICATE OF INCORPORATION 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-05 No data 81 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 81 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 81 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 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
2631528 LL VIO INVOICED 2017-06-27 250 LL - License Violation
2372946 LL VIO CREDITED 2016-06-27 125 LL - License Violation
2361360 LL VIO CREDITED 2016-06-09 125 LL - License Violation
2209838 LL VIO VOIDED 2015-11-04 125 LL - License Violation
1910515 RENEWAL INVOICED 2014-12-11 340 Electronics Store Renewal
891147 RENEWAL INVOICED 2012-11-14 340 Electronics Store Renewal
993972 RENEWAL INVOICED 2012-11-05 340 Electronics Store Renewal
177475 LL VIO INVOICED 2012-05-01 275 LL - License Violation
157771 LL VIO INVOICED 2011-10-20 75 LL - License Violation
131350 LL VIO INVOICED 2011-02-28 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-22 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-10-22 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 No data 1 No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State