Search icon

TREASURE HILL ANTIQUES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TREASURE HILL ANTIQUES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Oct 2018 (7 years ago)
Date of dissolution: 06 Mar 2020
Entity Number: 5432705
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-12B MAIN ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 817-299-3883

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41-12B MAIN ST, FLUSHING, NY, United States, 11355

Agent

Name Role Address
DAN CUI Agent 41-12B MAIN ST, FLUSHING, NY, 11355

Licenses

Number Status Type Date End date
2092549-DCA Inactive Business 2019-11-26 2021-07-31

History

Start date End date Type Value
2019-01-14 2019-11-21 Address 40-10 MAIN ST F1, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2019-01-14 2019-11-21 Address 40-10 MAIN ST F1, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-10-25 2019-01-14 Address 149-37 ASH AVE, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2018-10-25 2019-01-14 Address 149-37 ASH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306000264 2020-03-06 ARTICLES OF DISSOLUTION 2020-03-06
191121000627 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
190131000208 2019-01-31 CERTIFICATE OF PUBLICATION 2019-01-31
190114000691 2019-01-14 CERTIFICATE OF CHANGE 2019-01-14
181025010579 2018-10-25 ARTICLES OF ORGANIZATION 2018-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118345 LICENSE INVOICED 2019-11-21 340 Secondhand Dealer General License Fee
3118367 FINGERPRINT INVOICED 2019-11-21 75 Fingerprint Fee
2981767 OL VIO INVOICED 2019-02-13 250 OL - Other Violation
2981766 CL VIO INVOICED 2019-02-13 175 CL - Consumer Law Violation
2966582 OL VIO CREDITED 2019-01-23 250 OL - Other Violation
2966581 CL VIO CREDITED 2019-01-23 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-15 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-01-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State