Search icon

CAMY BABY INTERNATIONAL TRADING INC

Company Details

Name: CAMY BABY INTERNATIONAL TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Entity Number: 4565768
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 811 57TH ST 1FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIANFENG YANG DOS Process Agent 811 57TH ST 1FL, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JIANFENG YANG Chief Executive Officer 811 57TH ST 1FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2014-04-23 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-23 2024-12-26 Address 811 57TH ST 1FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002809 2024-12-26 BIENNIAL STATEMENT 2024-12-26
140423010049 2014-04-23 CERTIFICATE OF INCORPORATION 2014-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-30 No data 5701 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 811 57TH ST, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 5701 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No 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
3274583 CL VIO INVOICED 2020-12-23 520 CL - Consumer Law Violation
3274584 OL VIO INVOICED 2020-12-23 370 OL - Other Violation
2830088 OL VIO CREDITED 2018-08-16 250 OL - Other Violation
2830087 CL VIO CREDITED 2018-08-16 350 CL - Consumer Law Violation
2828293 SCALE-01 INVOICED 2018-08-10 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-02 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-08-02 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-08-02 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State