Search icon

THE PLEASURE CHEST, LTD.

Print

Details

Entity Number 329726

Status Active

NameTHE PLEASURE CHEST, LTD.

CountyNew York

Date of registration 10 May 1972 (52 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1870 Blue Heights Dr, Los Angeles, CA, United States, 90069

Address ZIP code

Principal Address 156 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

Principal Address ZIP code 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

BRIAN ROBINSON

Chief Executive Officer

156 SEVENTH AVE SOUTH, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1870 Blue Heights Dr, Los Angeles, CA, United States, 90069

History

Start date End date Type Value

2024-05-06

2024-05-06

Address

156 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

2024-05-06

2024-05-06

Address

156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

2023-02-10

2024-05-06

Address

156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

2023-02-10

2024-05-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-02-10

2024-05-06

Address

1870 Blue Heights Dr, Los Angeles, CA, 90069, USA (Type of address: Service of Process)

2023-02-10

2023-02-10

Address

156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

2003-02-25

2023-02-10

Address

156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

1998-05-04

2023-02-10

Address

156 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

1998-05-04

2003-02-25

Address

156 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

1997-01-17

1998-05-04

Address

318 WEST 51ST ST, APT 559, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240506002113

2024-05-06

BIENNIAL STATEMENT

2024-05-06

230210002865

2023-02-10

BIENNIAL STATEMENT

2022-05-01

170703002003

2017-07-03

BIENNIAL STATEMENT

2016-05-01

20170320032

2017-03-20

ASSUMED NAME CORP INITIAL FILING

2017-03-20

070226002806

2007-02-26

BIENNIAL STATEMENT

2006-05-01

040608002383

2004-06-08

BIENNIAL STATEMENT

2004-05-01

030225002192

2003-02-25

BIENNIAL STATEMENT

2002-05-01

980504002098

1998-05-04

BIENNIAL STATEMENT

1998-05-01

970117002034

1997-01-17

BIENNIAL STATEMENT

1996-05-01

950505002012

1995-05-05

BIENNIAL STATEMENT

1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2020-01-16

1150 2ND AVE, Manhattan, NEW YORK, NY, 10065

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-03-01

156 7TH AVE S, Manhattan, NEW YORK, NY, 10014

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-04-23

156 7TH AVE S, Manhattan, NEW YORK, NY, 10014

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

2069568

CL VIO

INVOICED

2015-05-05

175

CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2015-04-23

Pleaded

RECEIPT DID NOT INCLUDE REQUIRED INFORMATION

1

1

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts