Name: | AN & BROTHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1984 (41 years ago) |
Date of dissolution: | 21 Aug 2023 |
Entity Number: | 923447 |
ZIP code: | 11411 |
County: | Queens |
Place of Formation: | New York |
Address: | 217-20 LINDEN BLVD, JAMAICA, NY, United States, 11411 |
Contact Details
Phone +1 718-723-9000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217-20 LINDEN BLVD, JAMAICA, NY, United States, 11411 |
Name | Role | Address |
---|---|---|
YUN ILL AN | Chief Executive Officer | 217-20 LINDEN BLVD, JAMAICA, NY, United States, 11411 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041757-DCA | Inactive | Business | 2001-01-17 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-21 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-22 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-16 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-28 | 2023-08-21 | Address | 217-20 LINDEN BLVD, JAMAICA, NY, 11411, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821002757 | 2023-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-21 |
140617006068 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120723002883 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100824002485 | 2010-08-24 | BIENNIAL STATEMENT | 2010-06-01 |
080812002915 | 2008-08-12 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3293763 | OL VIO | INVOICED | 2021-02-09 | 225 | OL - Other Violation |
3293762 | CL VIO | INVOICED | 2021-02-09 | 1500 | CL - Consumer Law Violation |
3275506 | CL VIO | VOIDED | 2020-12-28 | 1500 | CL - Consumer Law Violation |
3275507 | OL VIO | VOIDED | 2020-12-28 | 225 | OL - Other Violation |
3052077 | SCALE-01 | INVOICED | 2019-06-28 | 500 | SCALE TO 33 LBS |
2785398 | SCALE-01 | INVOICED | 2018-05-02 | 540 | SCALE TO 33 LBS |
2708794 | OL VIO | INVOICED | 2017-12-12 | 250 | OL - Other Violation |
2708793 | CL VIO | INVOICED | 2017-12-12 | 175 | CL - Consumer Law Violation |
2708797 | SCALE-01 | INVOICED | 2017-12-12 | 560 | SCALE TO 33 LBS |
2475686 | SCALE-01 | INVOICED | 2016-10-25 | 520 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-12-23 | Pleaded | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY | 6 | 6 | No data | No data |
2020-12-23 | Pleaded | 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. | 18 | 18 | No data | No data |
2017-12-05 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2017-12-05 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
2016-10-14 | Pleaded | CUSTOMER SCALE REQUIRED | 1 | 1 | No data | No data |
2015-08-21 | Pleaded | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 1 | 1 | No data | No data |
2015-03-25 | Pleaded | 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 | 20 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State