Name: | K & A PLUS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2000 (25 years ago) |
Entity Number: | 2523776 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Address: | 77-04 21ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370 |
Contact Details
Phone +1 718-278-4658
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K & A PLUS OF NEW YORK, INC. | DOS Process Agent | 77-04 21ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
KYUNG TAE CHO | Chief Executive Officer | 77-04 21ST AVENUE, JACKSON HEIGTHS, NY, United States, 11370 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-21-111047 | No data | Alcohol sale | 2024-07-25 | 2024-07-25 | 2027-08-31 | 77 04 21ST AVE, JACKSON HEIGHTS, New York, 11370 | Grocery Store |
1068058-DCA | Active | Business | 2000-12-14 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 77-04 21ST AVENUE, JACKSON HEIGTHS, NY, 11370, USA (Type of address: Chief Executive Officer) |
2016-06-10 | 2024-06-12 | Address | 77-04 21ST AVENUE, JACKSON HEIGTHS, NY, 11370, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2016-06-10 | Address | 77-04 21ST AVE, JACKSON HEIGTHS, NY, 11370, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2016-06-10 | Address | 77-04 21ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office) |
2000-06-22 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612004205 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220630000849 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200616060521 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180801007996 | 2018-08-01 | BIENNIAL STATEMENT | 2018-06-01 |
160610006269 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602256 | SCALE-01 | INVOICED | 2023-02-23 | 20 | SCALE TO 33 LBS |
3543734 | RENEWAL | INVOICED | 2022-10-27 | 200 | Tobacco Retail Dealer Renewal Fee |
3263429 | RENEWAL | INVOICED | 2020-12-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3117000 | SCALE-01 | INVOICED | 2019-11-19 | 20 | SCALE TO 33 LBS |
2918551 | RENEWAL | INVOICED | 2018-10-27 | 200 | Tobacco Retail Dealer Renewal Fee |
2713556 | WM VIO | INVOICED | 2017-12-20 | 50 | WM - W&M Violation |
2712704 | SCALE-01 | INVOICED | 2017-12-19 | 20 | SCALE TO 33 LBS |
2525847 | SCALE-01 | INVOICED | 2017-01-03 | 20 | SCALE TO 33 LBS |
2500383 | RENEWAL | INVOICED | 2016-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
1937198 | LICENSEDOC0 | INVOICED | 2015-01-12 | 0 | License Document Replacement, Lost in Mail |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-12-12 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2017-12-12 | 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: 30 Mar 2025
Sources: New York Secretary of State