Search icon

YIHAITANG, CORP.

Company Details

Name: YIHAITANG, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745583
ZIP code: 11365
County: Queens
Place of Formation: New York
Principal Address: 175-25 PECK AVE, FRESH MEADOW, NY, United States, 11365
Address: 175-25 PECK AVE., FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-562-6264

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI XU DOS Process Agent 175-25 PECK AVE., FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
JOY WEI XU Chief Executive Officer 175-25 PECK AVE, FRESH MEADOW, NY, United States, 11365

Licenses

Number Status Type Date End date
1270657-DCA Inactive Business 2007-10-17 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
060329002085 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040615002618 2004-06-15 BIENNIAL STATEMENT 2004-03-01
020321000598 2002-03-21 CERTIFICATE OF INCORPORATION 2002-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-12 No data 6 W KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 6 W KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-09 No data 6 W KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 6 W KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 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
2373647 OL VIO INVOICED 2016-06-28 250 OL - Other Violation
2328487 OL VIO CREDITED 2016-04-19 250 OL - Other Violation
931510 RENEWAL INVOICED 2011-10-21 110 CRD Renewal Fee
161606 LL VIO INVOICED 2011-10-04 100 LL - License Violation
931512 RENEWAL INVOICED 2009-10-06 110 CRD Renewal Fee
931511 CNV_TFEE INVOICED 2009-10-06 2.200000047683716 WT and WH - Transaction Fee
849729 LICENSE INVOICED 2007-10-18 140 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 12 Mar 2025

Sources: New York Secretary of State