Search icon

HOW CONVENIENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOW CONVENIENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2005 (20 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 3187087
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2956-59 MIDDLETOWN RD, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-239-2261

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2956-59 MIDDLETOWN RD, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1204378-DCA Inactive Business 2005-07-21 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
181231000128 2018-12-31 ARTICLES OF DISSOLUTION 2018-12-31
171011006001 2017-10-11 BIENNIAL STATEMENT 2017-04-01
150629006013 2015-06-29 BIENNIAL STATEMENT 2015-04-01
130417002269 2013-04-17 BIENNIAL STATEMENT 2013-04-01
090720002862 2009-07-20 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1888374 RENEWAL INVOICED 2014-11-20 110 Cigarette Retail Dealer Renewal Fee
1789318 OL VIO INVOICED 2014-09-24 375 OL - Other Violation
221199 SS VIO INVOICED 2013-06-28 50 SS - State Surcharge (Tobacco)
221200 TS VIO INVOICED 2013-06-28 200 TS - State Fines (Tobacco)
797369 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
797370 RENEWAL INVOICED 2010-12-08 110 CRD Renewal Fee
797371 CNV_TFEE INVOICED 2010-12-08 2.200000047683716 WT and WH - Transaction Fee
102574 SS VIO INVOICED 2009-02-23 50 SS - State Surcharge (Tobacco)
102573 TS VIO INVOICED 2009-02-23 500 TS - State Fines (Tobacco)
102572 TP VIO INVOICED 2009-02-23 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State