QB HOUSE USA INC.

Name: | QB HOUSE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2016 (9 years ago) |
Entity Number: | 5006575 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 501 FIFTH AVENUE SUITE 500, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYOJI FURUYA | Chief Executive Officer | 501 FIFTH AVENUE SUITE 500, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-24-02753 | Appearance Enhancement Business License | 2024-11-19 | 2028-11-19 | 300 Mercer St, New York, NY, 10003-6724 |
AEB-24-02753 | DOSAEBUSINESS | 2024-11-19 | 2028-11-19 | 741 Broadway, New York, NY, 10003 |
BSO-24-00424 | DOSBARSHOPOWNER | 2024-11-18 | 2028-11-18 | 741 Broadway, New York, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 501 FIFTH AVENUE SUITE 500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-01-22 | 2024-06-26 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2022-01-22 | 2024-06-26 | Address | 501 FIFTH AVENUE SUITE 500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-01-22 | 2024-06-26 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-01-21 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003920 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220122000060 | 2022-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-21 |
200910060541 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
190513060676 | 2019-05-13 | BIENNIAL STATEMENT | 2018-09-01 |
160912000468 | 2016-09-12 | CERTIFICATE OF INCORPORATION | 2016-09-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3662279 | CL VIO | CREDITED | 2023-06-30 | 150 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-29 | Pleaded | 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 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State