Name: | HANNA & JINA NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2010 (15 years ago) |
Entity Number: | 3924217 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 9 KNOLLS CRESCENT, BRONX, NY, United States, 10463 |
Contact Details
Phone +1 718-549-6464
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM SOON HEE | Chief Executive Officer | 9 KNOLLS CRESCENT, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 KNOLLS CRESCENT, BRONX, NY, United States, 10463 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2075332-1-DCA | Inactive | Business | 2018-07-10 | 2021-11-30 |
1380358-DCA | Inactive | Business | 2011-01-07 | 2020-12-31 |
1375965-DCA | Inactive | Business | 2010-11-03 | 2020-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2010-08-10 | Address | 236 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430002330 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120501002025 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100810000740 | 2010-08-10 | CERTIFICATE OF CHANGE | 2010-08-10 |
100315000801 | 2010-03-15 | CERTIFICATE OF INCORPORATION | 2010-03-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3086356 | RENEWAL | INVOICED | 2019-09-17 | 200 | Electronic Cigarette Dealer Renewal |
2988269 | SCALE-01 | INVOICED | 2019-02-25 | 60 | SCALE TO 33 LBS |
2933361 | RENEWAL | INVOICED | 2018-11-23 | 200 | Tobacco Retail Dealer Renewal Fee |
2779602 | LICENSE | INVOICED | 2018-04-21 | 200 | Electronic Cigarette Dealer License Fee |
2742999 | RENEWAL | INVOICED | 2018-02-13 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2494755 | RENEWAL | INVOICED | 2016-11-22 | 110 | Cigarette Retail Dealer Renewal Fee |
2473721 | LICENSEDOC15 | INVOICED | 2016-10-19 | 15 | License Document Replacement |
2400396 | SCALE-01 | INVOICED | 2016-08-22 | 60 | SCALE TO 33 LBS |
2289473 | RENEWAL | INVOICED | 2016-03-01 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1878510 | RENEWAL | INVOICED | 2014-11-10 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-09-26 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2014-09-26 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State