Search icon

QB HOUSE USA INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RYOJI FURUYA Chief Executive Officer 501 FIFTH AVENUE SUITE 500, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

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

History

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

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3662279 CL VIO CREDITED 2023-06-30 150 CL - Consumer Law Violation

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State