Search icon

NYC LOOKING GOOD, INC.

Company Details

Name: NYC LOOKING GOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2917895
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 416 THIRD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY LI QION MIN Chief Executive Officer 416 THIRD AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 THIRD AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-06-12 2011-06-29 Address 416 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-07-28 2007-06-12 Address 416 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-07-28 2011-06-29 Address 416 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-06-11 2011-06-29 Address 416 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002434 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110629002033 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090622002290 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070612002409 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050728002173 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030611000450 2003-06-11 CERTIFICATE OF INCORPORATION 2003-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-04 No data 416 3RD AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-20 No data 416 3RD AVE, Manhattan, NEW YORK, NY, 10016 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
1621487 CL VIO INVOICED 2014-03-14 175 CL - Consumer Law Violation
63021 CL VIO INVOICED 2007-04-02 300 CL - Consumer Law Violation
62419 CL VIO INVOICED 2006-07-20 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-20 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State