Search icon

1657 ELECTRONICS CORP.

Company Details

Name: 1657 ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608587
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-245-3019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TORKIAN GROUP DOS Process Agent 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
C/O TORKIAN GROUP Chief Executive Officer 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2025835-DCA Inactive Business 2015-07-17 2015-10-30
1325237-DCA Inactive Business 2009-07-09 2017-07-31
1276248-DCA Inactive Business 2008-01-23 2016-12-31

History

Start date End date Type Value
2009-12-16 2013-12-13 Address C/O TORKIAN GROUP, 701 7TH AVENUE, STE 4W, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-12-16 2013-12-13 Address 701 7TH AVENUE, STE 4W, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-12-16 2013-12-13 Address 701 7TH AVENUE, STE 4W, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-12-24 2009-12-16 Address 21 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131213006437 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120111002185 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091216002573 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071224000032 2007-12-24 CERTIFICATE OF INCORPORATION 2007-12-24

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-22 2014-07-22 Misrepresentation Yes 775.00 Cash Amount
2014-02-26 2014-03-06 Advertising/General Yes 0.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2178592 RENEWAL INVOICED 2015-09-28 50 Special Sale License Renewal Fee
2160377 RENEWAL INVOICED 2015-08-27 50 Special Sale License Renewal Fee
2132401 LICENSE INVOICED 2015-07-17 50 Special Sales License Fee
2113495 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1874155 RENEWAL INVOICED 2014-11-05 340 Electronics Store Renewal
1042462 RENEWAL INVOICED 2013-06-04 340 Secondhand Dealer General License Renewal Fee
890804 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal
1042463 RENEWAL INVOICED 2011-06-04 340 Secondhand Dealer General License Renewal Fee
890805 RENEWAL INVOICED 2010-11-24 340 Electronics Store Renewal
971406 LICENSE INVOICED 2009-07-09 425 Secondhand Dealer General License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State