Name: | QUEENS HEALTH FOOD EMPORIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1984 (41 years ago) |
Entity Number: | 929198 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 159-01 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY TSENG | Chief Executive Officer | 159-01 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
SALLY TSENG | DOS Process Agent | 159-01 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 159-01 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-07-01 | Address | 159-01 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 159-01 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-07-01 | Address | 159-01 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035011 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231002000474 | 2023-10-02 | BIENNIAL STATEMENT | 2022-07-01 |
120730006118 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100831002009 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
080724002389 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-01-01 | 2021-01-11 | Billing Dispute | Yes | 7.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3442339 | SCALE-01 | INVOICED | 2022-04-28 | 200 | SCALE TO 33 LBS |
3282530 | SCALE-01 | INVOICED | 2021-01-13 | 120 | SCALE TO 33 LBS |
2672998 | SCALE-01 | INVOICED | 2017-10-03 | 220 | SCALE TO 33 LBS |
2341781 | SCALE-01 | INVOICED | 2016-05-06 | 100 | SCALE TO 33 LBS |
2339616 | SCALE-01 | INVOICED | 2016-05-04 | 40 | SCALE TO 33 LBS |
1896334 | SCALE-01 | INVOICED | 2014-11-28 | 120 | SCALE TO 33 LBS |
310388 | CNV_SI | INVOICED | 2009-05-20 | 80 | SI - Certificate of Inspection fee (scales) |
300974 | CNV_SI | INVOICED | 2008-11-21 | 100 | SI - Certificate of Inspection fee (scales) |
290985 | CNV_SI | INVOICED | 2007-01-23 | 100 | SI - Certificate of Inspection fee (scales) |
257431 | CNV_SI | INVOICED | 2002-01-11 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-06-27 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | No data | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State