Name: | LAXMI GROCERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1989 (36 years ago) |
Entity Number: | 1384010 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | 879 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-977-8659
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAXMI GROCERY CORPORATION | DOS Process Agent | 879 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PRAVIN PATEL | Chief Executive Officer | 879 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2071907-1-DCA | Active | Business | 2018-05-25 | 2023-11-30 |
2035388-1-DCA | Active | Business | 2016-04-01 | 2023-12-31 |
1411504-DCA | Inactive | Business | 2011-10-19 | 2014-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-24 | 2019-12-04 | Address | 879-8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 1997-10-24 | Address | 879 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2019-12-04 | Address | 879 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-01 | 2019-12-04 | Address | 879 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-10-28 | 1995-08-01 | Address | 879 8TH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191204061111 | 2019-12-04 | BIENNIAL STATEMENT | 2019-09-01 |
131007002346 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110915002768 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090921002023 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070829002736 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3382536 | RENEWAL | INVOICED | 2021-10-21 | 200 | Tobacco Retail Dealer Renewal Fee |
3373404 | RENEWAL | INVOICED | 2021-09-28 | 200 | Electronic Cigarette Dealer Renewal |
3321753 | TS VIO | INVOICED | 2021-04-29 | 700 | TS - State Fines (Tobacco) |
3321755 | SS VIO | INVOICED | 2021-04-29 | 250 | SS - State Surcharge (Tobacco) |
3321754 | OL VIO | INVOICED | 2021-04-29 | 7000 | OL - Other Violation |
3106817 | RENEWAL | INVOICED | 2019-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3085013 | RENEWAL | INVOICED | 2019-09-13 | 200 | Electronic Cigarette Dealer Renewal |
2747228 | LICENSE | INVOICED | 2018-02-22 | 200 | Electronic Cigarette Dealer License Fee |
2705825 | RENEWAL | INVOICED | 2017-12-06 | 110 | Cigarette Retail Dealer Renewal Fee |
2338888 | LICENSEDOC0 | INVOICED | 2016-05-03 | 0 | License Document Replacement, Lost in Mail |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-07 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | No data | No data | No data |
2021-03-24 | Pleaded | Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. | 14 | 14 | No data | No data |
2021-03-24 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID | 14 | 14 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State