Name: | SHREE BECHARAJI MAA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1994 (31 years ago) |
Entity Number: | 1791595 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 348 BALTUSTROL CIRCLE, ROSLYN, NY, United States, 11576 |
Address: | 415 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATEL SANJAY | Chief Executive Officer | 7 ANNE DRIVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Number | Type | Address |
---|---|---|
282711 | Retail grocery store | 415 S BROADWAY, HICKSVILLE, NY, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-20 | 2008-04-04 | Address | 11 SHAFTER AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2008-04-04 | Address | 290 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2002-02-21 | 2004-02-20 | Address | 37-27-74TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2002-02-21 | 2004-02-20 | Address | 141-42-78TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2002-02-21 | Address | 37-46 74 STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140512002143 | 2014-05-12 | BIENNIAL STATEMENT | 2014-02-01 |
120716002104 | 2012-07-16 | BIENNIAL STATEMENT | 2012-02-01 |
100331002228 | 2010-03-31 | BIENNIAL STATEMENT | 2010-02-01 |
080404003004 | 2008-04-04 | BIENNIAL STATEMENT | 2008-02-01 |
060313003381 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State