Search icon

ABIR HALAL RESTAURANT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
MUHAMMED ALI BHUIYAN Chief Executive Officer 526 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2163959 WM VIO INVOICED 2015-09-03 25 WM - W&M Violation

Issued Charges

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