Search icon

SURAJ TRADING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SURAJ TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1986 (39 years ago)
Entity Number: 1081517
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 62-10 ROSENVELT AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-478-0211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANGAL PATEL Chief Executive Officer 62-10 ROSENVELT AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
MANGAL PATEL DOS Process Agent 62-10 ROSENVELT AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1041813-DCA Inactive Business 2000-10-17 2017-12-31

History

Start date End date Type Value
1986-05-12 1995-07-10 Address 60 E. 42ND ST., RM 1600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950710002060 1995-07-10 BIENNIAL STATEMENT 1993-05-01
B357205-4 1986-05-12 CERTIFICATE OF INCORPORATION 1986-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2214228 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
1546504 RENEWAL INVOICED 2013-12-28 110 Cigarette Retail Dealer Renewal Fee
197065 SS VIO INVOICED 2012-11-09 50 SS - State Surcharge (Tobacco)
197064 TS VIO INVOICED 2012-11-09 400 TS - State Fines (Tobacco)
422510 RENEWAL INVOICED 2011-11-17 110 CRD Renewal Fee
157618 LL VIO INVOICED 2011-05-24 100 LL - License Violation
422505 RENEWAL INVOICED 2009-10-15 110 CRD Renewal Fee
422506 RENEWAL INVOICED 2007-11-17 110 CRD Renewal Fee
422507 RENEWAL INVOICED 2005-11-15 110 CRD Renewal Fee
45456 CL VIO INVOICED 2005-08-02 750 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State