Search icon

UNFOLD-FAITH ENTERPRISES INC.

Company Details

Name: UNFOLD-FAITH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2010 (15 years ago)
Entity Number: 3994832
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 82-01 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-424-4948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN VICTOR Chief Executive Officer 82-01 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-01 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
2065422-DCA Inactive Business 2018-01-26 2019-12-31
1470056-DCA Inactive Business 2013-07-26 2017-12-31
1396382-DCA Inactive Business 2011-06-15 2011-12-31

History

Start date End date Type Value
2010-09-13 2012-09-20 Address 6512 69TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120920002065 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100913000440 2010-09-13 CERTIFICATE OF INCORPORATION 2010-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2732707 LICENSE INVOICED 2018-01-24 340 Laundries License Fee
2727215 DCA-SUS CREDITED 2018-01-11 290 Suspense Account
2727214 PROCESSING INVOICED 2018-01-11 50 License Processing Fee
2701668 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2701669 BLUEDOT CREDITED 2017-11-29 340 Laundries License Blue Dot Fee
2454188 CL VIO INVOICED 2016-09-21 175 CL - Consumer Law Violation
2368738 SCALE02 INVOICED 2016-06-21 40 SCALE TO 661 LBS
2334043 CL VIO CREDITED 2016-04-27 350 CL - Consumer Law Violation
2262335 RENEWAL INVOICED 2016-01-21 340 Laundry License Renewal Fee
1702591 LL VIO INVOICED 2014-06-10 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-04-15 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-04-21 Default Decision FAILED TO HAVE CURRENT LIC. # ON TICKET 1 No data 1 No data
2014-04-21 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State