Search icon

1657 ELECTRONICS CORP.

Print

Details

Entity Number 3608587

Status Active

Name1657 ELECTRONICS CORP.

CountyNew York

Date of registration 24 Dec 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Contact Details

Phone +1 212-245-3019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O TORKIAN GROUP

DOS Process Agent

1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

C/O TORKIAN GROUP

Chief Executive Officer

1650 BROADWAY, SUITE 910, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date

2025835-DCA

Inactive

Business

2015-07-17

2015-10-30

1325237-DCA

Inactive

Business

2009-07-09

2017-07-31

1276248-DCA

Inactive

Business

2008-01-23

2016-12-31

History

Start date End date Type Value

2009-12-16

2013-12-13

Address

C/O TORKIAN GROUP, 701 7TH AVENUE, STE 4W, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

2009-12-16

2013-12-13

Address

701 7TH AVENUE, STE 4W, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

2009-12-16

2013-12-13

Address

701 7TH AVENUE, STE 4W, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

2007-12-24

2009-12-16

Address

21 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131213006437

2013-12-13

BIENNIAL STATEMENT

2013-12-01

120111002185

2012-01-11

BIENNIAL STATEMENT

2011-12-01

091216002573

2009-12-16

BIENNIAL STATEMENT

2009-12-01

071224000032

2007-12-24

CERTIFICATE OF INCORPORATION

2007-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2015-06-27

1657 BROADWAY, Manhattan, NEW YORK, NY, 10019

ECB Warning Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Complaints

Start date End date Type Satisafaction Restitution Result

2014-07-22

2014-07-22

Misrepresentation

Yes

775.00

Cash Amount

2014-02-26

2014-03-06

Advertising/General

Yes

0.00

Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2178592

RENEWAL

INVOICED

2015-09-28

50

Special Sale License Renewal Fee

2160377

RENEWAL

INVOICED

2015-08-27

50

Special Sale License Renewal Fee

2132401

LICENSE

INVOICED

2015-07-17

50

Special Sales License Fee

2113495

RENEWAL

INVOICED

2015-06-25

340

Secondhand Dealer General License Renewal Fee

1874155

RENEWAL

INVOICED

2014-11-05

340

Electronics Store Renewal

1042462

RENEWAL

INVOICED

2013-06-04

340

Secondhand Dealer General License Renewal Fee

890804

RENEWAL

INVOICED

2012-11-07

340

Electronics Store Renewal

1042463

RENEWAL

INVOICED

2011-06-04

340

Secondhand Dealer General License Renewal Fee

890805

RENEWAL

INVOICED

2010-11-24

340

Electronics Store Renewal

971406

LICENSE

INVOICED

2009-07-09

425

Secondhand Dealer General License Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts