KINGS CONVENIENCE NY INC.

Name: | KINGS CONVENIENCE NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2008 (17 years ago) |
Entity Number: | 3739374 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1932 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
Principal Address: | 1932 KINGS HWY, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-645-1491
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KINGS CONVENIENCE NY INC. | DOS Process Agent | 1932 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
MANPREET SINGH | Chief Executive Officer | 1932 KINGS HWY, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2073330-1-DCA | Active | Business | 2018-06-13 | 2023-11-30 |
1312287-DCA | Active | Business | 2009-03-25 | 2024-03-31 |
1310210-DCA | Inactive | Business | 2009-02-26 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-04 | 2020-11-09 | Address | 1932 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109060431 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
121210006059 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101110002979 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081104000568 | 2008-11-04 | CERTIFICATE OF INCORPORATION | 2008-11-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3613148 | WM VIO | INVOICED | 2023-03-09 | 25 | WM - W&M Violation |
3613162 | PL VIO | INVOICED | 2023-03-09 | 500 | PL - Padlock Violation |
3612212 | SCALE-01 | INVOICED | 2023-03-08 | 20 | SCALE TO 33 LBS |
3420012 | RENEWAL | INVOICED | 2022-02-23 | 640 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3382943 | RENEWAL | INVOICED | 2021-10-22 | 200 | Electronic Cigarette Dealer Renewal |
3236175 | LL VIO | INVOICED | 2020-09-29 | 375 | LL - License Violation |
3236274 | OL VIO | INVOICED | 2020-09-29 | 250 | OL - Other Violation |
3181917 | CL VIO | INVOICED | 2020-06-10 | 437.5 | CL - Consumer Law Violation |
3181918 | OL VIO | INVOICED | 2020-06-10 | 250 | OL - Other Violation |
3160936 | RENEWAL | INVOICED | 2020-02-21 | 640 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-03-07 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2023-03-07 | Pleaded | BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY | 1 | 1 | No data | No data |
2020-09-24 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2020-09-24 | Pleaded | Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure | 1 | 1 | No data | No data |
2020-01-30 | Pleaded | BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM | 1 | 1 | No data | No data |
2020-01-30 | Pleaded | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2020-01-30 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2019-03-12 | Pleaded | OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK | 1 | 1 | No data | No data |
2019-03-12 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2019-03-12 | Pleaded | LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State