Search icon

44 TIMES CORP.

Company Details

Name: 44 TIMES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2008 (17 years ago)
Date of dissolution: 17 Jul 2015
Entity Number: 3694100
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 319 8TH AVE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-279-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 8TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EDWARD K JEUNG Chief Executive Officer 319 8TH AVE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1329053-DCA Inactive Business 2009-08-12 2013-12-31

History

Start date End date Type Value
2008-07-09 2010-07-15 Address 158 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150717000460 2015-07-17 CERTIFICATE OF DISSOLUTION 2015-07-17
100715002550 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080709000399 2008-07-09 CERTIFICATE OF INCORPORATION 2008-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-03 No data 519 8TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-27 No data 519 8TH AVE, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 519 8TH AVE, Manhattan, NEW YORK, NY, 10018 No 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
1635236 OL VIO INVOICED 2014-03-27 750 OL - Other Violation
1617448 SCALE-01 INVOICED 2014-03-11 100 SCALE TO 33 LBS
192841 PL VIO INVOICED 2012-03-13 75 PL - Padlock Violation
967271 RENEWAL INVOICED 2012-02-16 110 CRD Renewal Fee
335784 CNV_SI INVOICED 2012-01-05 80 SI - Certificate of Inspection fee (scales)
140634 WH VIO INVOICED 2011-01-25 150 WH - W&M Hearable Violation
967272 RENEWAL INVOICED 2009-10-20 110 CRD Renewal Fee
967270 LICENSE INVOICED 2009-08-14 30 Cigarette Retail Dealer License Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State