Search icon

DIPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1993 (32 years ago)
Entity Number: 1754026
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 23-27 30TH AVE, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-728-7013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKMAL KHAN Chief Executive Officer 23-15 30TH AVE B-2, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-27 30TH AVE, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1064332-DCA Inactive Business 2000-10-18 2016-12-31

History

Start date End date Type Value
2007-12-14 2009-09-23 Address 23-15 30TH AVE B-2, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2005-12-16 2007-12-14 Address 23-15 30TH AVE 3B-2, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2005-12-16 2009-09-23 Address 23-27 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1996-07-22 2005-12-16 Address 23-15 30TH AVE APT B2, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1996-07-22 2005-12-16 Address 23-27 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111116002428 2011-11-16 BIENNIAL STATEMENT 2011-09-01
090923002740 2009-09-23 BIENNIAL STATEMENT 2009-09-01
071214002651 2007-12-14 BIENNIAL STATEMENT 2007-09-01
051216002787 2005-12-16 BIENNIAL STATEMENT 2005-09-01
050708000470 2005-07-08 ANNULMENT OF DISSOLUTION 2005-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2598102 SS VIO INVOICED 2017-05-01 50 SS - State Surcharge (Tobacco)
2598103 TS VIO INVOICED 2017-05-01 1000 TS - State Fines (Tobacco)
2553183 OL VIO INVOICED 2017-02-15 250 OL - Other Violation
2548042 TP VIO INVOICED 2017-02-07 1000 TP - Tobacco Fine Violation
2548043 SS VIO CREDITED 2017-02-07 50 SS - State Surcharge (Tobacco)
2456006 OL VIO CREDITED 2016-09-27 250 OL - Other Violation
2454142 TP VIO CREDITED 2016-09-21 1000 TP - Tobacco Fine Violation
2454143 SS VIO CREDITED 2016-09-21 50 SS - State Surcharge (Tobacco)
2345928 TS VIO CREDITED 2016-05-13 750 TS - State Fines (Tobacco)
2345929 TP VIO CREDITED 2016-05-13 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-06 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-05-05 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2016-05-05 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2014-02-05 Settlement (Pre-Hearing) SELLING FLAVORED TOBACCO PRODUCT 1 1 No data No data
2014-02-05 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-02-05 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State