Search icon

HIGHWAY BUZZ INC.

Company Details

Name: HIGHWAY BUZZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171402
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 355 GREENWICH ST, STE 2A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAMI JEM FILIPPI Chief Executive Officer 355 GREENWICH ST, STE 2A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MAMI JEM FILIPPI DOS Process Agent 355 GREENWICH ST, STE 2A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2005-03-02 2007-05-16 Address 355 GREENWICH STREET SUITE 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110711002513 2011-07-11 BIENNIAL STATEMENT 2011-03-01
090302003156 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070516002232 2007-05-16 BIENNIAL STATEMENT 2007-03-01
050302000941 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-30 No data 238 MOTT ST, Manhattan, NEW YORK, NY, 10012 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
2943992 CL VIO CREDITED 2018-12-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-30 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State