Search icon

SOFIA A. HELEN THRIFT SHOP, INC.

Company Details

Name: SOFIA A. HELEN THRIFT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082535
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 34-43 JUNCTION BLVD, CORONA, NY, United States, 11372
Address: 100-12 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 646-247-5788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTO ALMONACID Chief Executive Officer 34-43 JUNCTION BLVD, CORONA, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-12 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1327970-DCA Active Business 2013-07-30 2025-07-31
1206389-DCA Inactive Business 2005-08-11 2011-07-31

History

Start date End date Type Value
2008-08-06 2011-03-14 Address 34-43 JUNCTION BLVD, CORONA, NY, 11372, USA (Type of address: Service of Process)
2004-07-26 2008-08-06 Address AUGUSTO ALMONACID, 34-43 JUNCTION BLVD, CORONA, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140916006496 2014-09-16 BIENNIAL STATEMENT 2014-07-01
120917002446 2012-09-17 BIENNIAL STATEMENT 2012-07-01
110314000933 2011-03-14 CERTIFICATE OF CHANGE 2011-03-14
101026002195 2010-10-26 BIENNIAL STATEMENT 2010-07-01
080806002683 2008-08-06 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669182 RENEWAL INVOICED 2023-07-12 340 Secondhand Dealer General License Renewal Fee
3343014 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3273950 DCA-SUS CREDITED 2020-12-22 175 Suspense Account
3273949 OL VIO INVOICED 2020-12-22 250 OL - Other Violation
3254929 CL VIO CREDITED 2020-11-09 175 CL - Consumer Law Violation
3254930 OL VIO CREDITED 2020-11-09 250 OL - Other Violation
3065958 RENEWAL INVOICED 2019-07-25 340 Secondhand Dealer General License Renewal Fee
2650475 RENEWAL INVOICED 2017-08-02 340 Secondhand Dealer General License Renewal Fee
2134517 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee
1985734 OL VIO INVOICED 2015-02-17 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-11-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-02-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State