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
Name | Role | Address |
---|---|---|
MAMI JEM FILIPPI | Chief Executive Officer | 355 GREENWICH ST, STE 2A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MAMI JEM FILIPPI | DOS Process Agent | 355 GREENWICH ST, STE 2A, NEW YORK, NY, United States, 10013 |
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) |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2943992 | CL VIO | CREDITED | 2018-12-13 | 175 | CL - Consumer Law Violation |
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