Search icon

NEW SAU VOI CORP

Company Details

Name: NEW SAU VOI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (14 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

Chief Executive Officer

Name Role Address
STEVEN LY Chief Executive Officer 101-105 LAFAYETTE ST, 3, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101--105 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1381414-DCA Inactive Business 2011-01-26 2020-12-31

Filings

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-25 No data 105 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-05 No data 105 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 101 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 101 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-20 No data 105 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-17 No data 105 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-16 No data 105 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-29 No data 105 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 105 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 105 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued 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
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

Issued Charges

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

Date of last update: 16 Jan 2025

Sources: New York Secretary of State