Search icon

ISHITA ENTERPRISES, INC.

Company Details

Name: ISHITA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1990 (35 years ago)
Date of dissolution: 16 Jun 2020
Entity Number: 1466968
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 708 3RD AVENUE, LOBBY, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 3RD AVENUE, LOBBY, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BHARAT SHAH Chief Executive Officer 50-51 45TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1048915-DCA Inactive Business 2000-11-21 2019-12-31

History

Start date End date Type Value
2010-08-30 2012-10-03 Address 708 3RD AVENUE, LOBBY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-08-30 2012-10-03 Address 50-51 45TH STREET, WOODISDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-08-30 2012-10-03 Address 708 3RD AVENUE, LOBBY, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-08-21 2010-08-30 Address 708 3RD AVE, LOBBY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-08-21 2010-08-30 Address 708 3RD AVE, LOBBY, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200616000346 2020-06-16 CERTIFICATE OF DISSOLUTION 2020-06-16
121003002308 2012-10-03 BIENNIAL STATEMENT 2012-08-01
100830002212 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080821002004 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060815002781 2006-08-15 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2712105 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2335383 OL VIO INVOICED 2016-04-28 500 OL - Other Violation
2218267 RENEWAL INVOICED 2015-11-18 110 Cigarette Retail Dealer Renewal Fee
1557869 RENEWAL INVOICED 2014-01-13 110 Cigarette Retail Dealer Renewal Fee
177557 LL VIO INVOICED 2012-02-24 100 LL - License Violation
423789 RENEWAL INVOICED 2011-12-08 110 CRD Renewal Fee
423790 RENEWAL INVOICED 2009-11-17 110 CRD Renewal Fee
423791 RENEWAL INVOICED 2007-11-05 110 CRD Renewal Fee
423788 RENEWAL INVOICED 2006-01-12 110 CRD Renewal Fee
423792 RENEWAL INVOICED 2003-11-28 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-18 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State