Search icon

HANNA & JINA NY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KIM SOON HEE Chief Executive Officer 9 KNOLLS CRESCENT, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 KNOLLS CRESCENT, BRONX, NY, United States, 10463

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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