Search icon

HARLEM NATURALLY, INC.

Company Details

Name: HARLEM NATURALLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3061070
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
040602000775 2004-06-02 CERTIFICATE OF INCORPORATION 2004-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-21 No data 2053 8TH AVE, Manhattan, NEW YORK, NY, 10026 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-13 No data 2053 8TH AVE, Manhattan, NEW YORK, NY, 10026 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 2053 8TH AVE, Manhattan, NEW YORK, NY, 10026 Pass 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
2475790 SCALE-01 INVOICED 2016-10-25 60 SCALE TO 33 LBS
2032120 CL VIO CREDITED 2015-03-31 175 CL - Consumer Law Violation
2031040 SCALE-01 INVOICED 2015-03-30 60 SCALE TO 33 LBS
209639 OL VIO INVOICED 2013-01-22 250 OL - Other Violation
344013 CNV_SI INVOICED 2013-01-15 60 SI - Certificate of Inspection fee (scales)
199949 WH VIO INVOICED 2012-07-06 100 WH - W&M Hearable Violation
169222 WH VIO INVOICED 2011-10-06 50 WH - W&M Hearable Violation
149140 CL VIO INVOICED 2011-07-26 250 CL - Consumer Law Violation
171238 WS VIO INVOICED 2011-04-20 80 WS - W&H Non-Hearable Violation
319022 CNV_SI INVOICED 2010-02-23 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-20 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State