Search icon

BHAGDATT'S SPICES & SAREE CENTER LTD.

Company Details

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

DOS Process Agent

Name Role Address
BHAGDATT'S SPICES & SAREE CENTER LTD. DOS Process Agent 4323 ely ave, Bronx, NY, United States, 10466

Chief Executive Officer

Name Role Address
NANDRANIE DEONARAIN Chief Executive Officer 2081 GRAND CONCOURSE, BRONX, NY, United States, 10453

History

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)

Filings

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

Inspections

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

Fine And Fees

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