Search icon

ALI AFSHAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALI AFSHAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2001 (24 years ago)
Entity Number: 2629353
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 44 W. 47TH ST., STE. # GF4, NEW YORK, NY, United States, 10036
Principal Address: AMIR AFSHAR, 44 W. 47TH ST., STE. # GF4, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 646-366-8998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARYAM AFSHAR DOS Process Agent 44 W. 47TH ST., STE. # GF4, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARYAM AFSHAR Chief Executive Officer 44 W. 47TH ST., STE. # GF4, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1088417-DCA Inactive Business 2008-07-25 2021-07-31

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 44 W. 47TH ST., STE. # GF4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 44 W. 47TH ST., STE. # GF4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2025-05-20 Address 44 W. 47TH ST., STE. # GF4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-05-20 Address 44 W. 47TH ST., STE. # GF4, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520001900 2025-05-20 BIENNIAL STATEMENT 2025-05-20
230517004798 2023-05-17 BIENNIAL STATEMENT 2023-04-01
220215003902 2022-02-15 BIENNIAL STATEMENT 2022-02-15
010418000495 2001-04-18 CERTIFICATE OF INCORPORATION 2001-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3075652 RENEWAL INVOICED 2019-08-22 340 Secondhand Dealer General License Renewal Fee
3002277 LICENSEDOC15 INVOICED 2019-03-14 15 License Document Replacement
2983772 LL VIO CREDITED 2019-02-19 250 LL - License Violation
2649892 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2107571 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
652976 CNV_TFEE INVOICED 2013-05-20 8.470000267028809 WT and WH - Transaction Fee
652975 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
652977 RENEWAL INVOICED 2011-08-01 340 Secondhand Dealer General License Renewal Fee
652978 RENEWAL INVOICED 2009-08-13 340 Secondhand Dealer General License Renewal Fee
652979 RENEWAL INVOICED 2008-07-28 255 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-08 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State