Name: | SUN NEWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2005 (19 years ago) |
Entity Number: | 3293131 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 HENRY STREET, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-488-9119
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARZANA AZIZ | Chief Executive Officer | 100 HENRY STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 HENRY STREET, BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1307839-DCA | Active | Business | 2009-01-21 | 2023-12-31 |
1217020-DCA | Inactive | Business | 2006-01-05 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-15 | 2007-12-20 | Address | 100 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624002053 | 2014-06-24 | BIENNIAL STATEMENT | 2013-12-01 |
120113002332 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100308002262 | 2010-03-08 | BIENNIAL STATEMENT | 2009-12-01 |
071220002625 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
051215000024 | 2005-12-15 | CERTIFICATE OF INCORPORATION | 2005-12-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3390409 | RENEWAL | INVOICED | 2021-11-18 | 200 | Tobacco Retail Dealer Renewal Fee |
3115491 | RENEWAL | INVOICED | 2019-11-14 | 200 | Tobacco Retail Dealer Renewal Fee |
2705896 | RENEWAL | INVOICED | 2017-12-05 | 110 | Cigarette Retail Dealer Renewal Fee |
2590306 | CL VIO | INVOICED | 2017-04-14 | 175 | CL - Consumer Law Violation |
2219800 | RENEWAL | INVOICED | 2015-11-19 | 110 | Cigarette Retail Dealer Renewal Fee |
1533840 | RENEWAL | INVOICED | 2013-12-12 | 110 | Cigarette Retail Dealer Renewal Fee |
193769 | SS VIO | INVOICED | 2013-02-01 | 50 | SS - State Surcharge (Tobacco) |
193768 | TS VIO | INVOICED | 2013-02-01 | 1400 | TS - State Fines (Tobacco) |
958565 | RENEWAL | INVOICED | 2011-12-19 | 110 | CRD Renewal Fee |
958566 | RENEWAL | INVOICED | 2009-11-16 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-25 | 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 | No data | No data | No data |
2024-03-25 | Pleaded | Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. | 1 | No data | No data | No data |
2024-03-25 | Pleaded | Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. | 1 | No data | No data | No data |
2024-03-25 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2017-03-31 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State