BEST BROADWAY 99 CENTS & UP INC.

Name: | BEST BROADWAY 99 CENTS & UP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2010 (15 years ago) |
Entity Number: | 3917714 |
ZIP code: | 11221 |
County: | Kings |
Place of Formation: | New York |
Address: | 1177 BROADWAY, 1ST FL, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHANG LI LI | Chief Executive Officer | 1177 BROADWAY, 1ST FL, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
ZHANG LI LI | DOS Process Agent | 1177 BROADWAY, 1ST FL, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-26 | 2014-04-21 | Address | 1177 BROADWAY 1ST FLOOR, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220818003104 | 2022-08-18 | BIENNIAL STATEMENT | 2022-02-01 |
140421002166 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
100226000593 | 2010-02-26 | CERTIFICATE OF INCORPORATION | 2010-02-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1937090 | CL VIO | INVOICED | 2015-01-12 | 750 | CL - Consumer Law Violation |
1903031 | CL VIO | CREDITED | 2014-12-04 | 750 | CL - Consumer Law Violation |
1482409 | CL VIO | INVOICED | 2013-10-28 | 500 | CL - Consumer Law Violation |
205286 | OL VIO | CREDITED | 2013-09-26 | 500 | OL - Other Violation |
127753 | CNV_GL | INVOICED | 2010-12-14 | 1800 | GL - Gun Law Fine |
122265 | CL VIO | INVOICED | 2010-12-02 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-11-26 | Settlement (Pre-Hearing) | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State