Search icon

641 SWAMISHREEJI INC.

Company Details

Name: 641 SWAMISHREEJI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2002 (22 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 2829544
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 254 ANDREWS ROAD, MINEOLA, NY, United States, 11501
Address: 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-421-6874

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HITESH PATEL Chief Executive Officer 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1134061-DCA Inactive Business 2003-03-18 2021-12-31

History

Start date End date Type Value
2021-10-05 2021-10-05 Address 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-10-17 2021-10-05 Address 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-08-12 2016-10-17 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-10-07 2014-08-12 Address 254 ANDREWS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2006-10-11 2021-10-05 Address 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-11 2008-10-07 Address 141-27 UNION TPKE, #1E, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2006-10-11 2014-08-12 Address 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-12-07 2006-10-11 Address 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-12-07 2006-10-11 Address 141-34 78TH RD, APT 1C, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2002-10-31 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211005002092 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
210921000796 2021-09-21 BIENNIAL STATEMENT 2021-09-21
181005006107 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161017006006 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141001006002 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140812006008 2014-08-12 BIENNIAL STATEMENT 2012-10-01
101007002650 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081007002318 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061011002806 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041207002212 2004-12-07 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-13 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-19 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-23 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-16 No data 641 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3142131 RENEWAL INVOICED 2020-01-09 200 Tobacco Retail Dealer Renewal Fee
2965139 CL VIO INVOICED 2019-01-18 175 CL - Consumer Law Violation
2948198 CL VIO CREDITED 2018-12-19 350 CL - Consumer Law Violation
2716154 RENEWAL INVOICED 2017-12-27 110 Cigarette Retail Dealer Renewal Fee
2209664 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1534495 RENEWAL INVOICED 2013-12-12 110 Cigarette Retail Dealer Renewal Fee
566103 RENEWAL INVOICED 2011-12-23 110 CRD Renewal Fee
566107 CNV_TFEE INVOICED 2011-12-23 2.740000009536743 WT and WH - Transaction Fee
566104 RENEWAL INVOICED 2009-11-19 110 CRD Renewal Fee
566105 RENEWAL INVOICED 2007-11-16 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-05 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-12-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State