Search icon

HELLO BANANA INC.

Company Details

Name: HELLO BANANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2011 (13 years ago)
Entity Number: 4128064
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1179 BROADWAY UNIT B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYOUNG AH KO Chief Executive Officer 1179 BROADWAY UNIT B, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HELLO BANANA INC. DOS Process Agent 1179 BROADWAY UNIT B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-30 2023-08-14 Address 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-07-26 2018-03-30 Address 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-07-26 2018-03-30 Address 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-07-26 2023-08-14 Address 1179 BROADWAY UNIT B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-08 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-08 2016-07-26 Address 43 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814000745 2023-08-14 BIENNIAL STATEMENT 2023-08-01
210810000934 2021-08-10 BIENNIAL STATEMENT 2021-08-10
191023060202 2019-10-23 BIENNIAL STATEMENT 2019-08-01
180330002005 2018-03-30 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01
170804006426 2017-08-04 BIENNIAL STATEMENT 2017-08-01
160726006202 2016-07-26 BIENNIAL STATEMENT 2015-08-01
110808000969 2011-08-08 CERTIFICATE OF INCORPORATION 2011-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-30 No data 1179B BROADWAY, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 1179 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 1179 BROADWAY, Manhattan, NEW YORK, NY, 10001 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
3157571 CL VIO INVOICED 2020-02-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-30 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State