Name: | BOTANI TRIMMINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2006 (19 years ago) |
Entity Number: | 3410875 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 263 WEST 36TH ST, GROUND FL, NEW YORK, NY, United States, 10018 |
Address: | 263 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YOUNG C KONG | Chief Executive Officer | 5 EARLE DRIVE, MUTTONTOWN, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-11 | 2012-09-18 | Address | E EARLE DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
2008-09-11 | 2012-09-18 | Address | 263 W 36TH STREET, GROUND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-09-11 | 2021-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-09-11 | 2012-09-18 | Address | 263 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120918002301 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100909003111 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080911002638 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060911001074 | 2006-09-11 | CERTIFICATE OF INCORPORATION | 2006-09-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3049510 | SCALE-01 | INVOICED | 2019-06-21 | 20 | SCALE TO 33 LBS |
62105 | CL VIO | INVOICED | 2006-11-15 | 125 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-06 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State