Search icon

DRAGON TREASURES ANTIQUE LTD.

Company Details

Name: DRAGON TREASURES ANTIQUE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2004 (21 years ago)
Entity Number: 3033450
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1050 2ND AVE GFL BOOTH 35, NEW YORK, NY, United States, 10022
Principal Address: 147 40 45TH AVE, 2F, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 212-813-9089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 2ND AVE GFL BOOTH 35, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAI HWA LI Chief Executive Officer 1050 2ND AVE GFL BOOTH 35, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2090869-DCA Active Business 2019-09-25 2025-07-31
2046742-DCA Inactive Business 2016-12-22 2017-07-31
1283201-DCA Inactive Business 2008-04-28 2009-07-31
1283198-DCA Inactive Business 2008-04-28 2015-07-31

History

Start date End date Type Value
2024-05-04 2024-05-04 Address 40 W 25TH ST, GALLERY #108, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-05-04 2024-05-04 Address 1050 2ND AVE GFL BOOTH 35, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-04-26 2024-05-04 Address 40 W 25TH ST, GALLERY #108, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-03-30 2024-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-30 2024-05-04 Address 40 W 25TH ST GALLERY #108, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000237 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220623002310 2022-06-23 BIENNIAL STATEMENT 2022-03-01
060426002094 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040330000337 2004-03-30 CERTIFICATE OF INCORPORATION 2004-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-02 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-16 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Closed 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
3647483 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3490537 RENEWAL INVOICED 2022-08-24 340 Secondhand Dealer General License Renewal Fee
3089429 FINGERPRINT INVOICED 2019-09-25 75 Fingerprint Fee
3089279 LICENSE INVOICED 2019-09-24 340 Secondhand Dealer General License Fee
2516146 FINGERPRINT CREDITED 2016-12-16 75 Fingerprint Fee
2516142 LICENSE INVOICED 2016-12-16 170 Secondhand Dealer General License Fee
2132164 PROCESSING INVOICED 2015-07-17 50 License Processing Fee
2132162 DCA-SUS CREDITED 2015-07-17 290 Suspense Account
2102537 RENEWAL CREDITED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
933103 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State