Search icon

NEW YORK BUYERS GROUP INC.

Company Details

Name: NEW YORK BUYERS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4144055
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30 W 47TH ST, 806, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-598-0626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 W 47TH ST, 806, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EDWARD KANDINOV Chief Executive Officer 30 W 47TH ST, 806, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2011935-DCA Inactive Business 2014-08-12 2019-07-31
2011890-DCA Inactive Business 2014-08-12 2018-04-30
1466984-DCA Active Business 2013-06-12 2024-04-30

History

Start date End date Type Value
2011-09-20 2013-09-24 Address 30 W 47 ST.,, #806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002413 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110920000777 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-14 2014-10-30 Misrepresentation Yes 1500.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630008 RENEWAL INVOICED 2023-04-17 500 Pawnbroker License Renewal Fee
3426901 RENEWAL INVOICED 2022-03-15 500 Pawnbroker License Renewal Fee
3342284 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3314078 RENEWAL CREDITED 2021-03-31 500 Pawnbroker License Renewal Fee
3182562 RENEWAL INVOICED 2020-06-16 500 Pawnbroker License Renewal Fee
3071555 RENEWAL INVOICED 2019-08-08 340 Secondhand Dealer General License Renewal Fee
3023741 RENEWAL INVOICED 2019-04-30 500 Pawnbroker License Renewal Fee
2978006 SCALE-01 INVOICED 2019-02-07 20 SCALE TO 33 LBS
2783384 RENEWAL INVOICED 2018-04-30 500 Pawnbroker License Renewal Fee
2675723 OL VIO INVOICED 2017-10-12 100 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-03 Pleaded BUSINESS FAILS TO POST THE REQUIRED SIGN AND THEREFORE MISSING 4 ITEMS OF INFORMATIOIN 2 2 No data No data
2016-06-01 Settlement (Pre-Hearing) PAWN TICKET DIE NOT INCLUDE [LIST MISSING INFORMATION] 1 1 No data No data
2016-06-01 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A NOTICE OF A LIST OF RATES OF INTEREST CHARGED 1 1 No data No data
2016-06-01 Settlement (Pre-Hearing) BUSINESS FAILED TO PROMINENTLY POST A SIGN WHICH STATES ''READ YOUR TICKET. 1 1 No data No data
2016-06-01 Settlement (Pre-Hearing) BUSINESS FAILED TO PROMINENTLY POST A PAWN TICKET WITH FRON ENLARGED TWICE ITS NORMAL SIZE AND THE BACK OF THE TICKET ENLARGED THREE TIMES ITS NORMAL SIZE. 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State