Name: | ATLANTIC BAMBOO GARDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1993 (32 years ago) |
Entity Number: | 1754833 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGAAD SOOKNANDAN | Chief Executive Officer | 107-04 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-04 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11416 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-105342 | Alcohol sale | 2024-04-01 | 2024-04-01 | 2026-02-28 | 107 04 ATLANTIC AVENUE, OZONE PARK, New York, 11416 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-23 | 2013-10-03 | Address | 107-04 ATLANTIC AVE, OZONE PARK, NY, 11416, 1831, USA (Type of address: Chief Executive Officer) |
2009-08-27 | 2011-09-23 | Address | ANGAAD SOOKNANDAN, 107-04 ATLANTIC AVE, OZONE PARK, NY, 11416, 1831, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2013-10-03 | Address | 107-04 ATLANTIC AVENUE, OZONE PARK, NY, 11416, 1831, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2013-10-03 | Address | 107-04 ATLANTIC AVENUE, OZONE PARK, NY, 11416, 1831, USA (Type of address: Service of Process) |
1999-10-15 | 2009-08-27 | Address | 107-04 ATLANTIC AVENUE, OZONE PARK, NY, 11416, 1831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131003002289 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
110923003059 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090827002448 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070907002036 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
051102002110 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State