Search icon

REAMIR 57 CORP.

Company Details

Name: REAMIR 57 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (18 years ago)
Entity Number: 3450940
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 251 E 57TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-784-2426

Phone +1 212-222-2992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA SIONOVA Chief Executive Officer 251 E 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 E 57TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date Address
18RE4083375 No data Barber Shop Owner License 2020-09-26 2024-09-26 141 E 44TH ST, NEW YORK, NY, 10017
18RE4073802 No data Barber Shop Owner License 2020-09-22 2024-09-22 251 E 57TH ST, NEW YORK, NY, 10022
18RE4072360 No data Barber Shop Owner License 2020-09-22 2024-09-22 512 COLUMBUS AVE, NEW YORK, NY, 10023
1399347-DCA Inactive Business 2011-07-11 2013-07-31 No data
1399353-DCA Inactive Business 2011-07-11 2013-07-31 No data
1399349-DCA Inactive Business 2011-07-11 2013-07-31 No data

History

Start date End date Type Value
2011-06-08 2014-12-19 Address 251 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-12-18 2011-06-08 Address 251 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-12-18 2011-06-08 Address 251 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-12-19 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-19 2011-06-08 Address 251 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141219006289 2014-12-19 BIENNIAL STATEMENT 2014-12-01
110608002079 2011-06-08 BIENNIAL STATEMENT 2010-12-01
081218003095 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061219000087 2006-12-19 CERTIFICATE OF INCORPORATION 2006-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-02 No data 251 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-18 No data 290 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-21 No data 512 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 2587 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 303 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-19 No data 141 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 251 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 512 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-09 No data 303A COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 251 E 57TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3168335 CL VIO INVOICED 2020-03-10 175 CL - Consumer Law Violation
3168234 DCA-SUS CREDITED 2020-03-10 175 Suspense Account
3163191 OL VIO CREDITED 2020-02-28 125 OL - Other Violation
3163190 CL VIO CREDITED 2020-02-28 175 CL - Consumer Law Violation
3117869 DCA-SUS VOIDED 2019-11-20 175 Suspense Account
3116077 CL VIO VOIDED 2019-11-15 350 CL - Consumer Law Violation
3116078 OL VIO VOIDED 2019-11-15 250 OL - Other Violation
3115375 CL VIO VOIDED 2019-11-14 175 CL - Consumer Law Violation
3112781 CL VIO VOIDED 2019-11-07 350 CL - Consumer Law Violation
3112782 OL VIO VOIDED 2019-11-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-08-21 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-08-21 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2018-07-19 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-12-04 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State