Search icon

TURTLE BAY CHEMISTS EAST, INC.

Company Details

Name: TURTLE BAY CHEMISTS EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1981 (43 years ago)
Entity Number: 723016
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 901 2ND AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-752-5151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 2ND AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SAM WEINSTEIN Chief Executive Officer 901 2ND AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1047625-DCA Inactive Business 2001-02-15 2003-12-31

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 901 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-22 2024-12-17 Address 901 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-22 2024-12-17 Address 901 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-10-07 1999-09-22 Address 901 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-10-07 1999-09-22 Address 901 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-10-07 1999-09-22 Address 901 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-09-18 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-18 1997-10-07 Address 901 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001100 2024-12-17 BIENNIAL STATEMENT 2024-12-17
130909007153 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111025002796 2011-10-25 BIENNIAL STATEMENT 2011-09-01
090828002650 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071030002325 2007-10-30 BIENNIAL STATEMENT 2007-09-01
051103002709 2005-11-03 BIENNIAL STATEMENT 2005-09-01
010906002630 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990922002460 1999-09-22 BIENNIAL STATEMENT 1999-09-01
971007002525 1997-10-07 BIENNIAL STATEMENT 1997-09-01
A798554-4 1981-09-18 CERTIFICATE OF INCORPORATION 1981-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-07 No data 901 2ND AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-02 No data 901 2ND AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 901 2ND AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-12 No data 901 2ND AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628414 CL VIO INVOICED 2023-04-12 4550 CL - Consumer Law Violation
3261771 CL VIO CREDITED 2020-11-24 9500 CL - Consumer Law Violation
3234747 CL VIO VOIDED 2020-09-23 13300 CL - Consumer Law Violation
2332284 OL VIO INVOICED 2016-04-25 375 OL - Other Violation
1762269 CL VIO INVOICED 2014-08-18 350 CL - Consumer Law Violation
262378 CNV_SI INVOICED 2003-06-25 36 SI - Certificate of Inspection fee (scales)
427183 RENEWAL INVOICED 2001-10-30 110 CRD Renewal Fee
427182 LICENSE INVOICED 2001-02-15 55 Cigarette Retail Dealer License Fee
242850 CNV_SI INVOICED 2000-09-21 36 SI - Certificate of Inspection fee (scales)
370888 CNV_SI INVOICED 1999-11-05 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-07 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 38 No data 13 25
2016-04-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2014-08-12 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Date of last update: 24 Jan 2025

Sources: New York Secretary of State