Search icon

KUNAL & ROHIT STATIONARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KUNAL & ROHIT STATIONARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148871
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 35 THORNGROVE LN, DIX HILLS, NY, United States, 11746
Principal Address: 25-23 PARSON BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-1699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SADHAN A KOHLI Chief Executive Officer 25-23 PARSON BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
RAKESH KOHLI DOS Process Agent 35 THORNGROVE LN, DIX HILLS, NY, United States, 11746

Licenses

Number Status Type Date End date
1041724-DCA Inactive Business 2001-01-04 2016-12-31

History

Start date End date Type Value
2005-08-09 2007-06-12 Address 35 THORNGROVE LN, DIX HILLS, NY, 11740, USA (Type of address: Service of Process)
1999-06-21 2005-08-09 Address 35 THORNGROVE LN, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-06-21 2005-08-09 Address 35 THORNGROVE LN, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1997-06-02 2005-08-09 Address 341 BEECH ST., SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002535 2013-11-07 BIENNIAL STATEMENT 2013-06-01
110706002637 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090619002612 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070612002628 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050809002423 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1874333 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
217552 SS VIO INVOICED 2013-06-13 50 SS - State Surcharge (Tobacco)
217553 TS VIO INVOICED 2013-06-13 200 TS - State Fines (Tobacco)
472435 RENEWAL INVOICED 2013-02-07 110 CRD Renewal Fee
472434 CNV_TFEE INVOICED 2013-02-07 2.740000009536743 WT and WH - Transaction Fee
472436 RENEWAL INVOICED 2010-11-19 110 CRD Renewal Fee
108547 CL VIO INVOICED 2009-10-14 250 CL - Consumer Law Violation
472437 RENEWAL INVOICED 2008-09-15 110 CRD Renewal Fee
472438 RENEWAL INVOICED 2006-10-04 110 CRD Renewal Fee
472439 RENEWAL INVOICED 2004-11-23 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State