Search icon

ANTIQUES IN UNION INC.

Company Details

Name: ANTIQUES IN UNION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2013 (12 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 4431002
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-36 UNION STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-509-6512

Phone +1 646-262-6511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DESHENG HUANG Chief Executive Officer 35-36 UNION STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
ANTIQUES IN UNION INC. DOS Process Agent 35-36 UNION STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2082334-DCA Active Business 2019-02-19 2025-07-31
2032993-DCA Inactive Business 2016-02-04 2017-07-31
1471309-DCA Inactive Business 2013-08-13 2015-07-31

History

Start date End date Type Value
2021-09-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-28 2024-12-19 Address 35-36 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-03-28 2024-12-19 Address 35-36 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-07-15 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-15 2016-03-28 Address 35-24 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219001236 2024-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-05
160328006044 2016-03-28 BIENNIAL STATEMENT 2015-07-01
130715001088 2013-07-15 CERTIFICATE OF INCORPORATION 2013-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650749 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3415631 OL VIO INVOICED 2022-02-09 100 OL - Other Violation
3415614 LL VIO INVOICED 2022-02-09 700 LL - License Violation
3337568 RENEWAL INVOICED 2021-06-11 340 Secondhand Dealer General License Renewal Fee
3037491 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2983963 FINGERPRINT CREDITED 2019-02-19 75 Fingerprint Fee
2967547 LICENSE INVOICED 2019-01-24 170 Secondhand Dealer General License Fee
2948330 PL VIO INVOICED 2018-12-19 500 PL - Padlock Violation
2265353 PL VIO INVOICED 2016-01-28 500 PL - Padlock Violation
2264762 LICENSE INVOICED 2016-01-26 340 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-07 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data
2022-02-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-02-07 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2022-02-07 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2022-02-07 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2018-12-18 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2015-12-30 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1500.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State