Name: | ABIR HALAL RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1999 (26 years ago) |
Entity Number: | 2350107 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 524 NOSTRAND AVE., BROOKLYN, NY, United States, 11216 |
Principal Address: | 526 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 524 NOSTRAND AVE., BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
MUHAMMED ALI BHUIYAN | Chief Executive Officer | 526 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-27 | 2016-11-18 | Address | 526 NOSTRAND AVE, BROOKLYN, NY, 11216, 2012, USA (Type of address: Service of Process) |
2001-06-29 | 2003-05-27 | Address | 526 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2001-06-29 | 2003-05-27 | Address | 526 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
2001-06-29 | 2003-05-27 | Address | 526 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1999-02-25 | 2001-06-29 | Address | 526 NOSTRAND AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161118000674 | 2016-11-18 | CERTIFICATE OF CHANGE | 2016-11-18 |
120305002683 | 2012-03-05 | BIENNIAL STATEMENT | 2011-02-01 |
090130002832 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070222002388 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050324002480 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2163959 | WM VIO | INVOICED | 2015-09-03 | 25 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-08-29 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State