Name: | BHAGDATT'S SPICES & SAREE CENTER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1986 (39 years ago) |
Entity Number: | 1090813 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 4323 ELY AVE, BRONX, NY, United States, 10466 |
Address: | 4323 ely ave, Bronx, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHAGDATT'S SPICES & SAREE CENTER LTD. | DOS Process Agent | 4323 ely ave, Bronx, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
NANDRANIE DEONARAIN | Chief Executive Officer | 2081 GRAND CONCOURSE, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 2081 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2024-06-03 | Address | 4323 ELY AVE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2020-12-28 | 2024-06-03 | Address | 2081 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2016-06-22 | 2020-12-28 | Address | 2081 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2006-08-10 | 2016-06-22 | Address | 4323 ELY AVE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
2006-08-10 | 2020-12-28 | Address | 2081 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
1998-06-22 | 2006-08-10 | Address | 4323 ELY AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
1998-06-22 | 2006-08-10 | Address | 4323 ELY AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
1998-06-22 | 2006-08-10 | Address | 2081 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
1993-07-19 | 1998-06-22 | Address | 2081 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002628 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
221216001658 | 2022-12-16 | BIENNIAL STATEMENT | 2022-06-01 |
201228060361 | 2020-12-28 | BIENNIAL STATEMENT | 2020-06-01 |
160622006310 | 2016-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
140606006013 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120716002450 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100628002344 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080611002056 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060810002778 | 2006-08-10 | BIENNIAL STATEMENT | 2006-06-01 |
020520002824 | 2002-05-20 | BIENNIAL STATEMENT | 2002-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-11-20 | No data | 2081 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-04 | No data | 2081 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-08 | No data | 2081 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2472365 | SCALE-01 | INVOICED | 2016-10-17 | 20 | SCALE TO 33 LBS |
2084766 | SCALE-01 | INVOICED | 2015-05-19 | 20 | SCALE TO 33 LBS |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State