Search icon

47 COFFEE, INC.

Company Details

Name: 47 COFFEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375069
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 47TH STREET / LOBBY, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-5020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEONARA AMINOVA Chief Executive Officer 105-03 63RD AVENUE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 47TH STREET / LOBBY, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1236839-DCA Inactive Business 2006-08-23 2017-12-31

History

Start date End date Type Value
2008-10-21 2010-07-09 Address 105-03 63RD AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-10-21 2010-07-09 Address 36 WEST 47TH ST, LOBBY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-06-13 2010-07-09 Address 36 WEST 47 ST LOBBY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100709003051 2010-07-09 BIENNIAL STATEMENT 2010-06-01
081021002476 2008-10-21 BIENNIAL STATEMENT 2008-06-01
060613000250 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2694964 CL VIO INVOICED 2017-11-16 175 CL - Consumer Law Violation
2237878 CL VIO CREDITED 2015-12-18 175 CL - Consumer Law Violation
2209586 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1543080 NGC INVOICED 2013-12-24 20 No Good Check Fee
1533117 RENEWAL INVOICED 2013-12-11 110 Cigarette Retail Dealer Renewal Fee
816239 RENEWAL INVOICED 2011-11-23 110 CRD Renewal Fee
164856 TS VIO INVOICED 2011-03-02 500 TS - State Fines (Tobacco)
164855 TP VIO INVOICED 2011-03-02 750 TP - Tobacco Fine Violation
164854 SS VIO INVOICED 2011-03-02 50 SS - State Surcharge (Tobacco)
816237 RENEWAL INVOICED 2009-10-20 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-12-02 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State