NEW SAU VOI CORP

Name: | NEW SAU VOI CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2010 (15 years ago) |
Entity Number: | 4002056 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 101--105 LAFAYETTE STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 101-105 LAFAYETTE ST, 3, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-226-8184
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LY | Chief Executive Officer | 101-105 LAFAYETTE ST, 3, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101--105 LAFAYETTE STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1381414-DCA | Inactive | Business | 2011-01-26 | 2020-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120918002037 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100930000840 | 2010-09-30 | CERTIFICATE OF INCORPORATION | 2010-09-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2919004 | RENEWAL | INVOICED | 2018-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2539679 | WM VIO | INVOICED | 2017-01-25 | 50 | WM - W&M Violation |
2527338 | SCALE-01 | INVOICED | 2017-01-05 | 0 | SCALE TO 33 LBS |
2500322 | RENEWAL | INVOICED | 2016-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
1875555 | RENEWAL | INVOICED | 2014-11-06 | 110 | Cigarette Retail Dealer Renewal Fee |
1652791 | WM VIO | INVOICED | 2014-04-15 | 150 | WM - W&M Violation |
1127650 | RENEWAL | INVOICED | 2012-12-07 | 110 | CRD Renewal Fee |
1127649 | CNV_TFEE | INVOICED | 2012-12-07 | 2.740000009536743 | WT and WH - Transaction Fee |
200427 | WH VIO | INVOICED | 2012-01-31 | 125 | WH - W&M Hearable Violation |
189623 | OL VIO | INVOICED | 2012-01-19 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-12-29 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2014-04-03 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2014-04-03 | Pleaded | DECLARATION OF IDENTITY | 2 | 2 | No data | No data |
2014-04-03 | Pleaded | DECLARATION OF RESPONSIBILITY | 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