Search icon

BT NEW YORK, INC.

Print

Details

Entity Number 2984556

Status Active

NameBT NEW YORK, INC.

CountyNew York

Date of registration 04 Dec 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1806 MCGRAW AVE, 1ST FL, BRONX, NY, United States, 10472

Principal Address ZIP code 10472

Address 36 W 44TH ST, NEW YORK, NY, United States, 10036

Address ZIP code 10036

Contact Details

Phone +1 212-532-4043

Phone +1 212-461-6049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

36 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address

BISWAJIT DAS

Chief Executive Officer

115-14 FRANCIS LEWIS BLVD, CAMBORIA HEIGHTS, NY, United States, 11411

Licenses

Number Status Type Date End date

1250231-DCA

Inactive

Business

2007-03-20

2015-12-31

1250158-DCA

Inactive

Business

2007-03-19

2012-12-31

History

Start date End date Type Value

2007-12-27

2009-12-21

Address

NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

2007-12-27

2009-12-21

Address

NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

2006-01-17

2007-12-27

Address

THE CORPORATION, 315 5TH AVENUE STORE #2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2006-01-17

2007-12-27

Address

315 FIFTH AVENUE, STORE #2, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

2003-12-04

2012-01-03

Address

315 FIFTH AVENUE, STORE #2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120103002844

2012-01-03

BIENNIAL STATEMENT

2011-12-01

091221003007

2009-12-21

BIENNIAL STATEMENT

2009-12-01

071227002028

2007-12-27

BIENNIAL STATEMENT

2007-12-01

060117002306

2006-01-17

BIENNIAL STATEMENT

2005-12-01

031204000063

2003-12-04

CERTIFICATE OF INCORPORATION

2003-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2015-08-14

36 W 44TH ST, Manhattan, NEW YORK, NY, 10036

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-01-02

36 W 44TH ST, Manhattan, NEW YORK, NY, 10036

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-10-24

36 W 44TH ST, Manhattan, NEW YORK, NY, 10036

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-03-21

36 W 44TH ST, Manhattan, NEW YORK, NY, 10036

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1539200

RENEWAL

INVOICED

2013-12-18

110

Cigarette Retail Dealer Renewal Fee

818282

RENEWAL

INVOICED

2011-12-19

110

CRD Renewal Fee

166745

TS VIO

INVOICED

2011-06-21

500

TS - State Fines (Tobacco)

166744

TP VIO

INVOICED

2011-06-21

750

TP - Tobacco Fine Violation

166746

SS VIO

INVOICED

2011-06-21

50

SS - State Surcharge (Tobacco)

872756

RENEWAL

INVOICED

2010-11-08

110

CRD Renewal Fee

818283

RENEWAL

INVOICED

2009-10-27

110

CRD Renewal Fee

872757

RENEWAL

INVOICED

2008-09-15

110

CRD Renewal Fee

818284

RENEWAL

INVOICED

2007-12-21

110

CRD Renewal Fee

90532

TP VIO

INVOICED

2007-08-02

750

TP - Tobacco Fine Violation

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts