Search icon

SN PLUS INC.

Company Details

Name: SN PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2013 (12 years ago)
Date of dissolution: 24 Aug 2016
Entity Number: 4450490
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 395 FLATBUSH AVE EXT. ST#4, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 201-945-1202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BUM SUNG HAN Chief Executive Officer 395 FLATBUSH AVE EXT. ST#4, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
SN PLUS INC. DOS Process Agent 395 FLATBUSH AVE EXT. ST#4, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date End date
2002577-DCA Inactive Business 2014-01-14 2016-12-31
2001790-DCA Inactive Business 2013-12-20 2016-06-30
2001787-DCA Inactive Business 2013-12-20 2017-07-31

History

Start date End date Type Value
2013-08-26 2015-08-27 Address 395 FLATBUSH AVENUE EXTENSTION, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160824000026 2016-08-24 CERTIFICATE OF DISSOLUTION 2016-08-24
150827006216 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130826000676 2013-08-26 CERTIFICATE OF INCORPORATION 2013-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2139490 CL VIO INVOICED 2015-07-28 175 CL - Consumer Law Violation
2139491 LL VIO INVOICED 2015-07-28 250 LL - License Violation
2123347 RENEWAL INVOICED 2015-07-09 340 Secondhand Dealer General License Renewal Fee
2101814 LL VIO CREDITED 2015-06-11 250 LL - License Violation
2096295 CL VIO CREDITED 2015-06-04 175 CL - Consumer Law Violation
1880076 RENEWAL INVOICED 2014-11-12 340 Electronics Store Renewal
1767341 LICENSEDOC15 INVOICED 2014-08-26 15 License Document Replacement
1767345 LICENSEDOC15 INVOICED 2014-08-26 15 License Document Replacement
1768028 LICENSEDOC15 INVOICED 2014-08-26 15 License Document Replacement
1768027 LICENSEDOC0 INVOICED 2014-08-26 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-27 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2015-05-27 Settlement (Pre-Hearing) NO ID OF PERSONS WHO SELL TO SHD 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State