Search icon

SUBZI MANDI, INC.

Company Details

Name: SUBZI MANDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (24 years ago)
Entity Number: 2565821
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 249-20 HILLSIDE AVENUE, BELLEROSE, NY, United States, 11426
Principal Address: 249-20 HILLSIDE AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAGIR SINGH Chief Executive Officer 249-20 HILLSIDE AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-20 HILLSIDE AVENUE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 249-20 HILLSIDE AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2002-10-02 2024-01-09 Address 249-20 HILLSIDE AVE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2000-10-23 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-23 2024-01-09 Address 249-20 HILLSIDE AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003914 2024-01-09 BIENNIAL STATEMENT 2024-01-09
021002002962 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001023000143 2000-10-23 CERTIFICATE OF INCORPORATION 2000-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346055 LATE INVOICED 2013-04-01 100 Scale Late Fee
221656 WH VIO INVOICED 2013-01-22 200 WH - W&M Hearable Violation
203470 OL VIO INVOICED 2013-01-18 250 OL - Other Violation
346056 CNV_SI INVOICED 2013-01-15 20 SI - Certificate of Inspection fee (scales)
197731 WH VIO INVOICED 2012-08-13 26400 WH - W&M Hearable Violation
337055 CNV_SI INVOICED 2012-06-26 20 SI - Certificate of Inspection fee (scales)
149389 CL VIO INVOICED 2011-09-07 250 CL - Consumer Law Violation
329131 CNV_SI INVOICED 2011-09-07 20 SI - Certificate of Inspection fee (scales)
167814 WH VIO INVOICED 2011-09-07 150 WH - W&M Hearable Violation
76959 WH VIO INVOICED 2006-09-20 150 WH - W&M Hearable Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909791 Agricultural Acts 2009-11-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 17000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-25
Termination Date 2010-02-16
Section 0499
Status Terminated

Parties

Name E. ARMATA, INC.
Role Plaintiff
Name SUBZI MANDI, INC.
Role Defendant
1303353 Fair Labor Standards Act 2013-06-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-12
Termination Date 2014-08-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name AHMED
Role Plaintiff
Name SUBZI MANDI, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State