Search icon

KUKULYNA INC.

Company Details

Name: KUKULYNA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2011 (14 years ago)
Entity Number: 4162459
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 286 NATICK ST, STATEN ISLAND, NY, United States, 10306
Principal Address: 2333 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-413-6175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARIE SHARON DOS Process Agent 286 NATICK ST, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ARIE SHARON Chief Executive Officer 2333 HYLAN BLVD, STATEN ISLNAD, NY, United States, 10306

Licenses

Number Status Type Date End date
2015331-DCA Inactive Business 2014-11-06 2016-04-30
2015333-DCA Inactive Business 2014-11-06 2019-07-31
1414437-DCA Inactive Business 2011-11-28 2016-04-30

History

Start date End date Type Value
2011-11-07 2014-01-10 Address 2333 HYLAN BLVD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002035 2014-01-10 BIENNIAL STATEMENT 2013-11-01
111107000143 2011-11-07 CERTIFICATE OF INCORPORATION 2011-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2651218 RENEWAL INVOICED 2017-08-03 340 Secondhand Dealer General License Renewal Fee
2649243 CL VIO INVOICED 2017-07-31 350 CL - Consumer Law Violation
2601771 CL VIO CREDITED 2017-05-03 175 CL - Consumer Law Violation
2383313 LL VIO INVOICED 2016-07-13 250 LL - License Violation
2382523 SCALE-01 INVOICED 2016-07-12 20 SCALE TO 33 LBS
2134533 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee
2134540 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee
2049565 RENEWAL INVOICED 2015-04-16 500 Pawnbroker License Renewal Fee
1910509 SCALE-01 INVOICED 2014-12-11 20 SCALE TO 33 LBS
1875551 FINGERPRINT CREDITED 2014-11-06 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-20 Default Decision BUSINESS DOES NOT PROVIDE REQUIRED WRITTEN DISCLOSURE TO CONSUMERS PRIOR TO ACCEPTING PAYMENT FROM CONSUMERS FOR A LAYAWAY PURCHASE, or WRITTEN DISCLOSURE FOR LAYAWAY PURCHASES DOES NOT INCLUDE ALL REQUIRED INFORMATION 1 No data 1 No data
2016-07-05 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State