Name: | GURU HARI STATIONERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1991 (34 years ago) |
Entity Number: | 1554775 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 165-84 BAISLEY BLVD, ROCHDALE, NY, United States, 11434 |
Contact Details
Phone +1 718-276-2446
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JITENDRA PATEL | Chief Executive Officer | 165-84 BAISLEY BLVD, ROCHDALE, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
JITENDRA PATEL | DOS Process Agent | 165-84 BAISLEY BLVD, ROCHDALE, NY, United States, 11434 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049179-DCA | Inactive | Business | 2000-11-30 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-30 | 2001-06-18 | Address | 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Principal Executive Office) |
1999-06-30 | 2001-06-18 | Address | 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2001-06-18 | Address | 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Service of Process) |
1993-02-17 | 1999-06-30 | Address | 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1999-06-30 | Address | 165-84 BAISLEY BLVD, ROCHDALE, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210927002417 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190619060172 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
170731006042 | 2017-07-31 | BIENNIAL STATEMENT | 2017-06-01 |
130627006275 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110620002249 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2629868 | OL VIO | INVOICED | 2017-06-23 | 250 | OL - Other Violation |
94310 | CL VIO | INVOICED | 2008-06-02 | 250 | CL - Consumer Law Violation |
105523 | TS VIO | INVOICED | 2008-06-02 | 500 | TS - State Fines (Tobacco) |
105522 | SS VIO | INVOICED | 2008-06-02 | 50 | SS - State Surcharge (Tobacco) |
105524 | TP VIO | INVOICED | 2008-06-02 | 750 | TP - Tobacco Fine Violation |
425906 | RENEWAL | INVOICED | 2007-10-12 | 110 | CRD Renewal Fee |
425907 | RENEWAL | INVOICED | 2005-10-31 | 110 | CRD Renewal Fee |
425908 | RENEWAL | INVOICED | 2003-11-19 | 110 | CRD Renewal Fee |
425909 | RENEWAL | INVOICED | 2001-10-17 | 110 | CRD Renewal Fee |
397977 | LICENSE | INVOICED | 2000-12-06 | 55 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-09 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State