Search icon

NY ONE BUYERS INC.

Company Details

Name: NY ONE BUYERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2010 (14 years ago)
Entity Number: 3987547
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 31 WEST 47TH ST, SUITE #M8, ROOM 2 & 3, NEW YORK, NY, United States, 10036
Principal Address: 31 WEST 47TH STREET, SUITE #M8, ROOM 2 & 3, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-642-4307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARKADY KATAEV DOS Process Agent 31 WEST 47TH ST, SUITE #M8, ROOM 2 & 3, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARKADY KATEV Chief Executive Officer 31 WEST 47TH STREET, SUITE #M8, ROOM 2 & 3, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1394770-DCA Inactive Business 2011-06-03 2017-04-30
1368522-DCA Inactive Business 2010-08-26 2017-07-31

Filings

Filing Number Date Filed Type Effective Date
120816006196 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100823000264 2010-08-23 CERTIFICATE OF INCORPORATION 2010-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-16 No data 29 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-16 No data 31 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2323666 RENEWAL INVOICED 2016-04-11 500 Pawnbroker License Renewal Fee
2242006 LL VIO INVOICED 2015-12-28 500 LL - License Violation
2241064 SCALE-01 INVOICED 2015-12-23 20 SCALE TO 33 LBS
2107089 RENEWAL INVOICED 2015-06-17 340 Secondhand Dealer General License Renewal Fee
2051260 RENEWAL INVOICED 2015-04-17 500 Pawnbroker License Renewal Fee
1632963 RENEWAL INVOICED 2014-03-25 500 Pawnbroker License Renewal Fee
1053089 RENEWAL INVOICED 2013-06-06 340 Secondhand Dealer General License Renewal Fee
1053090 CNV_TFEE INVOICED 2013-06-06 8.470000267028809 WT and WH - Transaction Fee
1129732 RENEWAL INVOICED 2013-03-07 500 Pawnbroker License Renewal Fee
1129731 CNV_TFEE INVOICED 2013-03-07 12.449999809265137 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-16 Pleaded RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. 1 1 No data No data
2015-12-16 Pleaded BUSINESS SOLD OR DISPOSED OF AN ARTICLE WITHIN 15 DAYS OF ITS PURCHASE. 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State