Search icon

GUPTA WHOLESALE, INC.

Company Details

Name: GUPTA WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1993 (32 years ago)
Entity Number: 1733936
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 890 4TH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJIV K. GUPTA Chief Executive Officer 76 GREENWAY DRIVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890 4TH AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2007-09-20 2011-06-23 Address 5816 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-09-20 2011-06-23 Address 5816 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2007-09-20 2011-06-23 Address 5816 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1993-06-11 2007-09-20 Address 5816 14TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110623002914 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090602002424 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070920002235 2007-09-20 BIENNIAL STATEMENT 2007-06-01
930611000122 1993-06-11 CERTIFICATE OF INCORPORATION 1993-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-25 No data 890 4TH AVE, Brooklyn, BROOKLYN, NY, 11232 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104290 Fair Labor Standards Act 2011-09-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-07
Termination Date 2012-03-07
Date Issue Joined 2011-11-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name DELEON,
Role Plaintiff
Name GUPTA WHOLESALE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State