Search icon

IVORY & WHITE MARKETS, INC.

Company Details

Name: IVORY & WHITE MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5141039
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 908 SECOND AVENUE, 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
MORTON SLOAN Chief Executive Officer 908 SECOND AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 908 SECOND AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
742688 Retail grocery store No data No data No data 15 WEST END AVENUE, NEW YORK, NY, 10023 No data
0081-21-103129 Alcohol sale 2024-01-19 2024-01-19 2027-01-31 15 WEST END AVE, NEW YORK, New York, 10023 Grocery Store

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 908 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-17 2024-11-13 Address 908 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-05-22 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-22 2024-11-13 Address 908 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113002046 2024-11-13 BIENNIAL STATEMENT 2024-11-13
210503060535 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190517060304 2019-05-17 BIENNIAL STATEMENT 2019-05-01
170522000572 2017-05-22 CERTIFICATE OF INCORPORATION 2017-05-22

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-22 No data FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data No data No data
2025-01-22 No data LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2025-01-22 No data 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 No data No data No data
2025-01-22 No data Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2025-01-22 No data Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2025-01-22 No data Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2025-01-22 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-08-01 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-08-01 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-08-01 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State