-
Home Page
›
-
Counties
›
-
Queens
›
-
11222
›
-
HOJIN CORP
Company Details
Name: |
HOJIN CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Jun 2014 (11 years ago)
|
Entity Number: |
4599839 |
ZIP code: |
11222
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
529 MEEKER AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
YOUNG S HONG
|
DOS Process Agent
|
529 MEEKER AVE, BROOKLYN, NY, United States, 11222
|
Chief Executive Officer
Name |
Role |
Address |
YOUNG S HONG
|
Chief Executive Officer
|
529 MEEKER AVE, BROOKLYN, NY, United States, 11222
|
History
Start date |
End date |
Type |
Value |
2014-06-30
|
2019-04-09
|
Address
|
154-28 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190409060382
|
2019-04-09
|
BIENNIAL STATEMENT
|
2018-06-01
|
140630010153
|
2014-06-30
|
CERTIFICATE OF INCORPORATION
|
2014-06-30
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3199624
|
PL VIO
|
INVOICED
|
2020-08-20
|
2900
|
PL - Padlock Violation
|
3199851
|
CL VIO
|
INVOICED
|
2020-08-20
|
5250
|
CL - Consumer Law Violation
|
3199852
|
OL VIO
|
INVOICED
|
2020-08-20
|
750
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2020-04-15
|
Default Decision
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
3
|
No data
|
3
|
No data
|
2020-04-15
|
Default Decision
|
MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH
|
15
|
No data
|
15
|
No data
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State