Search icon

JOSEPH STATIONERY LLC

Company Details

Name: JOSEPH STATIONERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2013 (11 years ago)
Date of dissolution: 10 Oct 2019
Entity Number: 4494297
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2023119-2-DCA Inactive Business 2015-05-20 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
191010000205 2019-10-10 ARTICLES OF DISSOLUTION 2019-10-10
131202000199 2013-12-02 ARTICLES OF ORGANIZATION 2013-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-19 No data 16977 137TH AVE, Queens, JAMAICA, NY, 11434 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-12 No data 16977 137TH AVE, Queens, JAMAICA, NY, 11434 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 16977 137TH AVE, Queens, JAMAICA, NY, 11434 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-27 No data 16977 137TH AVE, Queens, JAMAICA, NY, 11434 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-20 No data 16977 137TH AVE, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2618309 SS VIO INVOICED 2017-05-31 50 SS - State Surcharge (Tobacco)
2618310 TS VIO INVOICED 2017-05-31 1000 TS - State Fines (Tobacco)
2575208 TP VIO INVOICED 2017-03-15 1000 TP - Tobacco Fine Violation
2575209 SS VIO CREDITED 2017-03-15 50 SS - State Surcharge (Tobacco)
2376310 SS VIO CREDITED 2016-06-30 50 SS - State Surcharge (Tobacco)
2376309 TP VIO CREDITED 2016-06-30 750 TP - Tobacco Fine Violation
2376308 TS VIO CREDITED 2016-06-30 750 TS - State Fines (Tobacco)
2284973 SS VIO CREDITED 2016-02-25 50 SS - State Surcharge (Tobacco)
2284971 TS VIO CREDITED 2016-02-25 750 TS - State Fines (Tobacco)
2284972 TP VIO CREDITED 2016-02-25 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-20 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-02-20 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Date of last update: 15 Jan 2025

Sources: New York Secretary of State