SONA CHAANDI INC.

Name: | SONA CHAANDI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1990 (35 years ago) |
Entity Number: | 1451959 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 303 FIFTH AVE STE 909, NEW YORK, NY, United States, 10016 |
Principal Address: | 37-14 74TH ST, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DILIP JHUREMALANI | DOS Process Agent | 303 FIFTH AVE STE 909, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DILIP JHUREMALANI | Chief Executive Officer | 37-14 74TH ST, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-16 | 2018-06-01 | Address | 37-14 74TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1993-03-04 | 2012-07-16 | Address | 37-14 74TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2004-07-16 | Address | 37-14 74TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1990-06-20 | 1993-03-04 | Address | 37-13 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060874 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006539 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006818 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605007037 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120716002192 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-06 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State