Search icon

VILLAGE POP NYC INC.

Company Details

Name: VILLAGE POP NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2011 (14 years ago)
Entity Number: 4146617
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 GREENWICH STREET, NEW YORK, NY, United States, 10013
Principal Address: 311 AVE OF THE AMERICA, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-300-7061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IQRA AHMAD Chief Executive Officer 311 AVE OF THE AMERICA, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O CZIK LAW PLLC DOS Process Agent 401 GREENWICH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1452331-DCA Inactive Business 2013-02-27 2018-12-31

History

Start date End date Type Value
2011-09-27 2012-03-19 Address 101 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423006461 2014-04-23 BIENNIAL STATEMENT 2013-09-01
120319000952 2012-03-19 CERTIFICATE OF CHANGE 2012-03-19
110927000309 2011-09-27 CERTIFICATE OF INCORPORATION 2011-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2589933 TP VIO INVOICED 2017-04-14 750 TP - Tobacco Fine Violation
2589934 SS VIO INVOICED 2017-04-14 50 SS - State Surcharge (Tobacco)
2589932 TS VIO INVOICED 2017-04-14 750 TS - State Fines (Tobacco)
2495468 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
2092602 CL VIO INVOICED 2015-05-29 175 CL - Consumer Law Violation
1899802 RENEWAL INVOICED 2014-12-02 110 Cigarette Retail Dealer Renewal Fee
1240562 RENEWAL INVOICED 2013-02-27 110 Cigarette Retail Dealer Renewal Fee
1240561 CNV_TFEE INVOICED 2013-02-27 2.740000009536743 WT and WH - Transaction Fee
1240560 LICENSE INVOICED 2012-12-17 85 Cigarette Retail Dealer License Fee
1240559 CNV_TFEE INVOICED 2012-12-17 2.119999885559082 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-06 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-04-06 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-05-15 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2016-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUMAGAIN,
Party Role:
Plaintiff
Party Name:
VILLAGE POP NYC INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State