Name: | BAIK SONG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2012 (13 years ago) |
Entity Number: | 4217358 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 482 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-406-3702
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEOUNG OCK SONG | Chief Executive Officer | 482 GREENWICH ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BAIK SONG CORP. | DOS Process Agent | 482 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063225-DCA | Inactive | Business | 2017-12-13 | No data |
1437361-DCA | Inactive | Business | 2012-07-14 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 482 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-03-27 | 2024-07-29 | Address | 482 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-03-27 | 2024-07-29 | Address | 482 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-07-23 | 2018-03-27 | Address | 370 1/2 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-07-23 | 2018-03-27 | Address | 370 1/2 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-03-15 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-15 | 2018-03-27 | Address | 370 1/2 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729003556 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
180327006358 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
140723002133 | 2014-07-23 | BIENNIAL STATEMENT | 2014-03-01 |
120315000510 | 2012-03-15 | CERTIFICATE OF INCORPORATION | 2012-03-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-10-19 | No data | 482 GREENWICH 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 |
2021-04-07 | No data | 482 GREENWICH 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 |
2019-04-12 | No data | 482 GREENWICH 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 |
2017-12-20 | No data | 482 GREENWICH 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 |
2017-06-21 | No data | 482 GREENWICH 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 |
2017-01-27 | No data | 482 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-11 | No data | 370 1/2 GREENWICH 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 |
2014-06-02 | No data | 370 1/2 GREENWICH 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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538862 | SCALE02 | INVOICED | 2022-10-19 | 40 | SCALE TO 661 LBS |
3316256 | SCALE02 | INVOICED | 2021-04-07 | 40 | SCALE TO 661 LBS |
3107444 | RENEWAL | INVOICED | 2019-10-28 | 340 | Laundries License Renewal Fee |
3021963 | LL VIO | INVOICED | 2019-04-24 | 250 | LL - License Violation |
2729921 | CL VIO | CREDITED | 2018-01-17 | 375 | CL - Consumer Law Violation |
2729922 | CL VIO | INVOICED | 2018-01-17 | 375 | CL - Consumer Law Violation |
2724039 | CL VIO | CREDITED | 2018-01-02 | 550 | CL - Consumer Law Violation |
2698551 | BLUEDOT | INVOICED | 2017-11-22 | 340 | Laundries License Blue Dot Fee |
2698550 | LICENSE | CREDITED | 2017-11-22 | 85 | Laundries License Fee |
2630834 | SCALE02 | INVOICED | 2017-06-26 | 40 | SCALE TO 661 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-12 | Pleaded | BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH | 1 | 1 | No data | No data |
2017-12-20 | Settlement (Pre-Hearing) | FAILED TO POST PRICE LIST | 1 | 1 | No data | No data |
2017-12-20 | Settlement (Pre-Hearing) | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2017-01-27 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2017-01-27 | Pleaded | PRICE LIST NOT DISPLAYED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State