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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 708 3RD AVENUE, LOBBY, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BHARAT SHAH | Chief Executive Officer | 50-51 45TH STREET, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1048915-DCA | Inactive | Business | 2000-11-21 | 2019-12-31 |
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) |
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 |
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 |
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