Search icon

GHANSHYAM CORP.

Company Details

Name: GHANSHYAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1998 (27 years ago)
Date of dissolution: 11 Sep 2018
Entity Number: 2270736
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 61-25 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-651-0606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-25 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
NISHA PATEL Chief Executive Officer 61-25 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2019381-DCA Inactive Business 2015-03-11 2018-03-31
2018829-2-DCA Inactive Business 2015-03-02 2018-12-31
1218657-DCA Inactive Business 2006-02-03 2015-12-31

History

Start date End date Type Value
1998-06-18 2010-08-27 Address C/O NISHA PATEL, 61-25 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180911000038 2018-09-11 CERTIFICATE OF DISSOLUTION 2018-09-11
160628006002 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140619006379 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120830002241 2012-08-30 BIENNIAL STATEMENT 2012-06-01
100827002102 2010-08-27 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2495107 RENEWAL INVOICED 2016-11-22 110 Cigarette Retail Dealer Renewal Fee
2306145 RENEWAL INVOICED 2016-03-22 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2014122 LICENSE INVOICED 2015-03-10 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1989484 LICENSE INVOICED 2015-02-19 110 Cigarette Retail Dealer License Fee
1472254 RENEWAL INVOICED 2013-10-25 110 Cigarette Retail Dealer Renewal Fee
218302 SS VIO INVOICED 2013-03-25 50 SS - State Surcharge (Tobacco)
218304 TP VIO INVOICED 2013-03-25 750 TP - Tobacco Fine Violation
218303 TS VIO INVOICED 2013-03-25 750 TS - State Fines (Tobacco)
181833 OL VIO INVOICED 2012-11-27 250 OL - Other Violation
807690 RENEWAL INVOICED 2012-02-07 110 CRD Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State