NIPPON PHOTOCLINIC, INC.

Name: | NIPPON PHOTOCLINIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1984 (41 years ago) |
Entity Number: | 934601 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 37 W 39TH STREET, RM 401, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-982-3177
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOO SEONG RIM | Agent | 930 BROADWAY, SUITE 705, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
NIPPON PHOTOCLINIC, INC. | DOS Process Agent | 37 W 39TH STREET, RM 401, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HOO SEONG RIM | Chief Executive Officer | 37 W 39TH STREET, RM 401, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0913285-DCA | Active | Business | 1996-05-29 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 37 W 39TH STREET, RM 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2025-02-12 | Address | 37 W 39TH STREET, RM 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-08-01 | 2025-02-12 | Address | 37 W 39TH STREET, RM 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-04-25 | 2025-02-12 | Address | 930 BROADWAY, SUITE 705, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2012-11-09 | 2013-04-25 | Address | (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212001527 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
200803061665 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006391 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006353 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006267 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3435256 | RENEWAL | INVOICED | 2022-04-05 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3353945 | LL VIO | CREDITED | 2021-07-27 | 250 | LL - License Violation |
3184668 | RENEWAL | INVOICED | 2020-06-26 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2785900 | RENEWAL | INVOICED | 2018-05-03 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2382255 | RENEWAL | INVOICED | 2016-07-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1735885 | RENEWAL | INVOICED | 2014-07-17 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1735881 | LICENSE REPL | CREDITED | 2014-07-17 | 15 | License Replacement Fee |
1375912 | RENEWAL | INVOICED | 2012-05-03 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1375914 | RENEWAL | INVOICED | 2010-04-30 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1375913 | CNV_TFEE | INVOICED | 2010-04-30 | 6.800000190734863 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-07-22 | Pleaded | BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State