Search icon

INNERTECH, LLC

Company Details

Name: INNERTECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2016 (9 years ago)
Entity Number: 4903526
ZIP code: 12204
County: Queens
Place of Formation: New York
Address: 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204

Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC Agent 11 BROADWAY SUITE 615, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204

Licenses

Number Status Type Date Last renew date End date Address Description
0267-21-116615 No data Alcohol sale 2023-12-26 2023-12-26 2025-12-31 20-21 COLLEGE POINT BLVD, COLLEGE POINT, New York, 11356 Food & Beverage Business
2070668-1-DCA Inactive Business 2018-05-07 No data 2023-11-30 No data No data

History

Start date End date Type Value
2023-12-12 2024-02-23 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2023-12-12 2024-02-23 Address 1060 BROADWAY SUITE 100, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2018-05-16 2023-12-12 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2018-05-16 2023-12-12 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-02-29 2018-05-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-02-29 2018-05-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223000759 2024-02-23 BIENNIAL STATEMENT 2024-02-23
231212001350 2023-12-12 BIENNIAL STATEMENT 2022-02-28
200203061005 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180516000021 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
160229010003 2016-02-29 ARTICLES OF ORGANIZATION 2016-02-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-06 No data 2021 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-18 No data 2021 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-01 No data 2021 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-25 No data 2021 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-10 No data 2021 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 2021 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-02 No data 2021 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 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
3464600 SS VIO INVOICED 2022-07-21 250 SS - State Surcharge (Tobacco)
3464599 TS VIO INVOICED 2022-07-21 825 TS - State Fines (Tobacco)
3446372 PL VIO INVOICED 2022-05-11 15000 PL - Padlock Violation
3446373 OL VIO INVOICED 2022-05-11 22000 OL - Other Violation
3430312 OL VIO CREDITED 2022-03-24 16500 OL - Other Violation
3430310 TS VIO CREDITED 2022-03-24 825 TS - State Fines (Tobacco)
3430311 PL VIO CREDITED 2022-03-24 75 PL - Padlock Violation
3430313 SS VIO CREDITED 2022-03-24 250 SS - State Surcharge (Tobacco)
3429564 OL VIO CREDITED 2022-03-22 16500 OL - Other Violation
3429562 TS VIO CREDITED 2022-03-22 825 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-06 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2023-06-06 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2023-06-06 No data BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2023-01-18 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2023-01-18 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 No data No data No data
2022-01-25 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 11 No data 11 No data
2022-01-25 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 11 No data 11 No data
2022-01-25 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-08-10 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 5 No data 5 No data
2021-08-10 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 5 No data 5 No data

Date of last update: 07 Mar 2025

Sources: New York Secretary of State