Search icon

NEW WINNER EMPLOYMENT, INC.

Company Details

Name: NEW WINNER EMPLOYMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2006 (19 years ago)
Date of dissolution: 16 Oct 2020
Entity Number: 3341260
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 2 E. BROADWAY #304, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-233-8333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAU CHUN SZETO Chief Executive Officer 2 E. BROADWAY #304, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
NEW WINNER EMPLOYMENT, INC. DOS Process Agent 2 E. BROADWAY #304, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1224333-DCA Inactive Business 2006-05-03 2020-05-01

History

Start date End date Type Value
2010-04-12 2015-10-15 Address 4 DOYERS ST D-18, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-12 2015-10-15 Address 4 DOYERS ST D-18, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-04-12 2015-10-15 Address 5 DOYERS ST D-18, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-03-29 2010-04-12 Address 10 CATHERINE SLIP, #2I, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016000126 2020-10-16 CERTIFICATE OF DISSOLUTION 2020-10-16
200305060761 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180628006186 2018-06-28 BIENNIAL STATEMENT 2018-03-01
160428006192 2016-04-28 BIENNIAL STATEMENT 2016-03-01
151015006254 2015-10-15 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2993625 LL VIO INVOICED 2019-03-04 250 LL - License Violation
2770357 RENEWAL INVOICED 2018-04-03 500 Employment Agency Renewal Fee
2327901 RENEWAL INVOICED 2016-04-18 500 Employment Agency Renewal Fee
2071650 OL VIO INVOICED 2015-05-06 1250 OL - Other Violation
1745082 RENEWAL INVOICED 2014-07-29 500 Employment Agency Renewal Fee
1745101 LICENSE REPL CREDITED 2014-07-29 15 License Replacement Fee
866776 RENEWAL INVOICED 2012-04-20 500 Employment Agency Renewal Fee
185230 LL VIO INVOICED 2012-04-17 1750 LL - License Violation
866777 RENEWAL INVOICED 2010-04-16 300 Employment Agency Renewal Fee
866778 RENEWAL INVOICED 2008-05-02 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Pleaded BUSINESS FAILS TO POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 1 No data No data
2015-04-28 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State