Search icon

SUBHA CARDS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBHA CARDS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1989 (36 years ago)
Date of dissolution: 26 May 2016
Entity Number: 1395073
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 217-03 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 89-02 MOLINE ST, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-465-6500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217-03 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
JAYMIK SHAH Chief Executive Officer 89-02 MOLINE ST, BELLEROSE, NY, United States, 11428

Licenses

Number Status Type Date End date
1042270-DCA Inactive Business 2004-05-11 2014-12-31

History

Start date End date Type Value
1993-11-10 1997-12-16 Address 347 EAST 53RD STREET, APARTMENT 3D, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-11-10 2006-02-23 Address 217-03 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1993-01-11 1993-11-10 Address 347 E. 53RD ST., NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-11-10 Address 217-03 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1993-01-11 1993-11-10 Address 217-03 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160526000854 2016-05-26 CERTIFICATE OF DISSOLUTION 2016-05-26
111122002315 2011-11-22 BIENNIAL STATEMENT 2011-11-01
080125002283 2008-01-25 BIENNIAL STATEMENT 2007-11-01
060223002846 2006-02-23 BIENNIAL STATEMENT 2005-11-01
031113002608 2003-11-13 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1512603 TP VIO INVOICED 2013-11-20 1500 TP - Tobacco Fine Violation
1512598 SS VIO INVOICED 2013-11-20 50 SS - State Surcharge (Tobacco)
1512602 TS VIO INVOICED 2013-11-20 1125 TS - State Fines (Tobacco)
597105 RENEWAL INVOICED 2012-10-16 110 CRD Renewal Fee
196593 TP VIO INVOICED 2012-08-29 750 TP - Tobacco Fine Violation
196591 TS VIO INVOICED 2012-08-29 500 TS - State Fines (Tobacco)
196592 SS VIO INVOICED 2012-08-29 50 SS - State Surcharge (Tobacco)
186390 OL VIO INVOICED 2012-08-24 750 OL - Other Violation
146508 CL VIO INVOICED 2011-10-12 300 CL - Consumer Law Violation
597106 RENEWAL INVOICED 2010-10-29 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State