Search icon

HERBAL 2, INC.

Company Details

Name: HERBAL 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2636848
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 247-38 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001
Principal Address: 64-11 108TH ST, FOREST HILL, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMESH K THUKRAL Chief Executive Officer 64-11 108TH ST, FOREST HILL, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247-38 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
110526003352 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090424002392 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510002551 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050628002579 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030520002768 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010808000555 2001-08-08 CERTIFICATE OF AMENDMENT 2001-08-08
010509000159 2001-05-09 CERTIFICATE OF INCORPORATION 2001-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-07 No data 6368 108TH ST, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-08 No data 6368 108TH ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-27 No data 6368 108TH ST, Queens, FOREST HILLS, NY, 11375 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
2094189 OL VIO CREDITED 2015-06-02 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-27 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302981 Fair Labor Standards Act 2013-05-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-20
Termination Date 2013-06-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name HERBAL 2, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State