-
Home Page
›
-
Counties
›
-
Queens
›
-
11220
›
-
VP NY INC
Company Details
Name: |
VP NY INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 May 2016 (9 years ago)
|
Date of dissolution: |
07 Nov 2019 |
Entity Number: |
4943904 |
ZIP code: |
11220
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
818 57TH STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O HO PUN YIP
|
DOS Process Agent
|
818 57TH STREET, BROOKLYN, NY, United States, 11220
|
Chief Executive Officer
Name |
Role |
Address |
HO PUN YIP
|
Chief Executive Officer
|
818 57TH STREET, BROOKLYN, NY, United States, 11220
|
Licenses
Number |
Status |
Type |
Date |
End date |
2048918-DCA
|
Inactive
|
Business
|
2017-03-01
|
2018-12-31
|
2039074-DCA
|
Inactive
|
Business
|
2016-06-15
|
2020-12-31
|
History
Start date |
End date |
Type |
Value |
2016-05-10
|
2018-09-26
|
Address
|
136-20 ROOSEVELT AVENUE, SUITE 120, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191107000447
|
2019-11-07
|
CERTIFICATE OF DISSOLUTION
|
2019-11-07
|
180926006249
|
2018-09-26
|
BIENNIAL STATEMENT
|
2018-05-01
|
160510010003
|
2016-05-10
|
CERTIFICATE OF INCORPORATION
|
2016-05-10
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2016-12-28
|
2017-01-11
|
Defective Goods
|
Yes
|
99.00
|
Store Credit
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2916726
|
RENEWAL
|
INVOICED
|
2018-10-25
|
340
|
Electronics Store Renewal
|
2670304
|
LL VIO
|
CREDITED
|
2017-09-26
|
250
|
LL - License Violation
|
2670283
|
LICENSEDOC15
|
INVOICED
|
2017-09-26
|
15
|
License Document Replacement
|
2557661
|
LICENSE
|
INVOICED
|
2017-02-21
|
340
|
Electronic Store License Fee
|
2486939
|
RENEWAL
|
INVOICED
|
2016-11-09
|
340
|
Electronics Store Renewal
|
2364468
|
LICENSE
|
INVOICED
|
2016-06-14
|
170
|
Electronic Store License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-09-20
|
Pleaded
|
FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN
|
1
|
1
|
No data
|
No data
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State