Name: | NEW UNITED NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2009 (16 years ago) |
Entity Number: | 3873630 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-52 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Principal Address: | 135-52 ROOSEVELT AVE, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-886-5669
Phone +1 718-886-2266
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW UNITED NY CORP. | DOS Process Agent | 135-52 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JIN BIAU LII | Chief Executive Officer | 10 BOLTON DR, MANHASSET, NY, United States, 11030 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045769-DCA | Inactive | Business | 2016-11-21 | 2018-12-31 |
1473134-DCA | Inactive | Business | 2013-09-06 | 2020-12-31 |
1415047-DCA | Inactive | Business | 2011-12-05 | 2020-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-13 | 2016-10-31 | Address | 10 BOLTON DR, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2016-10-31 | Address | 135-28 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2009-10-30 | 2016-10-31 | Address | 135-28 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161031006330 | 2016-10-31 | BIENNIAL STATEMENT | 2015-10-01 |
120813002919 | 2012-08-13 | BIENNIAL STATEMENT | 2011-10-01 |
091030000585 | 2009-10-30 | CERTIFICATE OF INCORPORATION | 2009-10-30 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-04-15 | 2014-05-06 | Surcharge/Overcharge | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2909149 | RENEWAL | INVOICED | 2018-10-13 | 340 | Electronics Store Renewal |
2909150 | RENEWAL | INVOICED | 2018-10-13 | 340 | Electronics Store Renewal |
2680600 | LL VIO | INVOICED | 2017-10-24 | 250 | LL - License Violation |
2497730 | RENEWAL | INVOICED | 2016-11-26 | 340 | Electronics Store Renewal |
2485322 | LICENSE | INVOICED | 2016-11-06 | 85 | Electronic Store License Fee |
2478377 | RENEWAL | INVOICED | 2016-10-29 | 340 | Electronics Store Renewal |
2475001 | RENEWAL | INVOICED | 2016-10-23 | 340 | Electronics Store Renewal |
1920854 | RENEWAL | INVOICED | 2014-12-22 | 340 | Electronics Store Renewal |
1886796 | RENEWAL | INVOICED | 2014-11-18 | 340 | Electronics Store Renewal |
1513960 | CL VIO | INVOICED | 2013-11-21 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-17 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State