Search icon

BENGAL GROCERY AND HALAL MEAT, INC.

Company Details

Name: BENGAL GROCERY AND HALAL MEAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1998 (27 years ago)
Date of dissolution: 08 Jun 2017
Entity Number: 2285854
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 168-31 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Address: 168-31 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD RAZZAQUAL ISZAM Chief Executive Officer 168-31 HILLSIDE AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168-31 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2000-10-16 2004-09-07 Address 168-31 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2000-10-16 2004-09-07 Address 168-31 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170608000500 2017-06-08 CERTIFICATE OF DISSOLUTION 2017-06-08
040907002544 2004-09-07 BIENNIAL STATEMENT 2004-08-01
001016002468 2000-10-16 BIENNIAL STATEMENT 2000-08-01
980805000206 1998-08-05 CERTIFICATE OF INCORPORATION 1998-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1693551 SCALE-01 INVOICED 2014-05-29 60 SCALE TO 33 LBS
1522374 CL VIO INVOICED 2013-12-03 175 CL - Consumer Law Violation
1517268 CL VIO CREDITED 2013-11-26 175 CL - Consumer Law Violation
333243 CNV_SI INVOICED 2012-04-19 40 SI - Certificate of Inspection fee (scales)
190882 PL VIO INVOICED 2012-04-18 250 PL - Padlock Violation
163977 PL VIO INVOICED 2011-09-20 500 PL - Padlock Violation
142795 CL VIO INVOICED 2011-08-18 250 CL - Consumer Law Violation
170102 WH VIO INVOICED 2011-02-17 100 WH - W&M Hearable Violation
323710 CNV_SI INVOICED 2011-02-14 40 SI - Certificate of Inspection fee (scales)
141231 WH VIO INVOICED 2010-09-16 150 WH - W&M Hearable Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State