Search icon

SAE STATIONERY LTD.

Company Details

Name: SAE STATIONERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1980 (45 years ago)
Entity Number: 639239
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-69 74TH ST, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 37-69 74TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-899-6757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOON JA KIM DOS Process Agent 37-69 74TH ST, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
CHOON JA KIM Chief Executive Officer 37-69 74TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1041363-DCA Inactive Business 2004-09-07 2009-12-31

History

Start date End date Type Value
2006-06-28 2009-01-13 Address 50 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-07-16 2006-06-28 Address 50 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120824002455 2012-08-24 BIENNIAL STATEMENT 2012-07-01
100805002236 2010-08-05 BIENNIAL STATEMENT 2010-07-01
090113002671 2009-01-13 BIENNIAL STATEMENT 2008-07-01
060628002797 2006-06-28 BIENNIAL STATEMENT 2006-07-01
980630002177 1998-06-30 BIENNIAL STATEMENT 1998-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173494 CL VIO INVOICED 2012-02-21 125 CL - Consumer Law Violation
151193 CL VIO INVOICED 2011-11-18 300 CL - Consumer Law Violation
145140 CL VIO INVOICED 2011-09-01 437.5 CL - Consumer Law Violation
100847 PL VIO INVOICED 2008-03-18 100 PL - Padlock Violation
421615 RENEWAL INVOICED 2008-02-04 110 CRD Renewal Fee
421612 RENEWAL INVOICED 2006-01-12 110 CRD Renewal Fee
42300 TS VIO INVOICED 2005-01-21 1000 TS - State Fines (Tobacco)
42298 SS VIO INVOICED 2005-01-21 100 SS - State Surcharge (Tobacco)
42299 TP VIO INVOICED 2005-01-21 2250 TP - Tobacco Fine Violation
421613 RENEWAL INVOICED 2004-09-09 85 Cigarette Retail Dealer Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State