KUNAL & ROHIT STATIONARY, INC.

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
Name | Role | Address |
---|---|---|
SADHAN A KOHLI | Chief Executive Officer | 25-23 PARSON BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
RAKESH KOHLI | DOS Process Agent | 35 THORNGROVE LN, DIX HILLS, NY, United States, 11746 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041724-DCA | Inactive | Business | 2001-01-04 | 2016-12-31 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State