Name: | SILVER STAR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1997 (28 years ago) |
Entity Number: | 2200054 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 189 MOORE STREET, NEW HYDE PARK, NY, United States, 11040 |
Contact Details
Phone +1 212-683-4699
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVER STAR ENTERPRISES, INC. | DOS Process Agent | 189 MOORE STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
DEEDAR A. KESHWANI | Chief Executive Officer | 189 MOORE STREET, NEW HYDE PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2073414-1-DCA | Active | Business | 2018-06-14 | 2023-11-30 |
1046887-DCA | Active | Business | 2000-10-18 | 2023-12-31 |
0978380-DCA | Active | Business | 1998-05-11 | 2024-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 189 MOORE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 411 SECOND AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-16 | 2024-11-26 | Address | 411 SECOND AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2002-01-16 | 2024-11-26 | Address | 411 SECOND AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001402 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
031204002048 | 2003-12-04 | BIENNIAL STATEMENT | 2003-11-01 |
020116002285 | 2002-01-16 | BIENNIAL STATEMENT | 2001-11-01 |
971118000320 | 1997-11-18 | CERTIFICATE OF INCORPORATION | 1997-11-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3470831 | SCALE-01 | INVOICED | 2022-08-05 | 20 | SCALE TO 33 LBS |
3425094 | RENEWAL | INVOICED | 2022-03-10 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3381663 | RENEWAL | INVOICED | 2021-10-19 | 200 | Tobacco Retail Dealer Renewal Fee |
3381861 | RENEWAL | INVOICED | 2021-10-19 | 200 | Electronic Cigarette Dealer Renewal |
3373008 | WM VIO | INVOICED | 2021-09-27 | 25 | WM - W&M Violation |
3372363 | SCALE-01 | INVOICED | 2021-09-23 | 20 | SCALE TO 33 LBS |
3162145 | RENEWAL | INVOICED | 2020-02-25 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3154389 | LICENSEDOC15 | INVOICED | 2020-02-03 | 15 | License Document Replacement |
3108184 | RENEWAL | INVOICED | 2019-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
3100633 | RENEWAL | INVOICED | 2019-10-07 | 200 | Electronic Cigarette Dealer Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-09-22 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2015-05-11 | Pleaded | 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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State