641 SWAMISHREEJI INC.

Name: | 641 SWAMISHREEJI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2002 (23 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
Name | Role | Address |
---|---|---|
HITESH PATEL | Chief Executive Officer | 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1134061-DCA | Inactive | Business | 2003-03-18 | 2021-12-31 |
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 | 2008-10-07 | Address | 141-27 UNION TPKE, #1E, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State