Name: | NO RELATION VINTAGE STORE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2006 (19 years ago) |
Entity Number: | 3332042 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237 |
Address: | 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Contact Details
Phone +1 718-497-1331
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN PEREZ | Chief Executive Officer | 118 KNICKERBOCKER, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
NO RELATION VINTAGE STORE CORP. | DOS Process Agent | 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2096383-DCA | Active | Business | 2020-09-11 | 2025-07-31 |
2044680-DCA | Inactive | Business | 2016-10-14 | 2019-07-31 |
1472537-DCA | Active | Business | 2013-08-28 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 118 KNICKERBOCKER, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-05-06 | Address | 118 KNICKERBOCKER, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2023-05-16 | Address | 118 KNICKERBOCKER, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-05-06 | Address | 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506001574 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230516005035 | 2023-05-16 | BIENNIAL STATEMENT | 2022-03-01 |
200710060517 | 2020-07-10 | BIENNIAL STATEMENT | 2020-03-01 |
180309006078 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160315006175 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3667218 | BLUEDOT | INVOICED | 2023-07-06 | 340 | Secondhand Dealer General License Blue Dot Fee |
3662246 | LICENSE | INVOICED | 2023-06-30 | 85 | Secondhand Dealer General License Fee |
3658602 | RENEWAL | INVOICED | 2023-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3659064 | RENEWAL | INVOICED | 2023-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3659065 | RENEWAL | INVOICED | 2023-06-21 | 340 | Secondhand Dealer General License Renewal Fee |
3658546 | RENEWAL | INVOICED | 2023-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
3349329 | LICENSEDOC0 | INVOICED | 2021-07-14 | 0 | License Document Replacement, Lost in Mail |
3338631 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3338634 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3338637 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-09-27 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State