Name: | PRAMUKH 43, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2002 (23 years ago) |
Entity Number: | 2835794 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-67 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 917-687-7897
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-67 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
NITIN PATEL | Chief Executive Officer | 1662 PARK AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
635541 | No data | Retail grocery store | No data | No data | No data | 43-67 KISSENA BLVD, FLUSHING, NY, 11355 | No data |
0081-21-113447 | No data | Alcohol sale | 2024-04-18 | 2024-04-18 | 2027-04-30 | 43 67 KISSENA BLVD, FLUSHING, New York, 11355 | Grocery Store |
2066899-1-DCA | Active | Business | 2018-02-26 | No data | 2023-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-12 | 2016-12-05 | Address | 43-67 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2006-11-08 | 2011-05-12 | Address | 43-67 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2006-11-08 | 2011-05-12 | Address | 43-67 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2002-11-18 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-18 | 2011-05-12 | Address | 43-67 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106006680 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161205008019 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
121115006198 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
110512002008 | 2011-05-12 | BIENNIAL STATEMENT | 2010-11-01 |
101115002232 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551323 | RENEWAL | INVOICED | 2022-11-08 | 200 | Tobacco Retail Dealer Renewal Fee |
3387528 | RENEWAL | INVOICED | 2021-11-05 | 200 | Electronic Cigarette Dealer Renewal |
3258487 | RENEWAL | INVOICED | 2020-11-17 | 200 | Tobacco Retail Dealer Renewal Fee |
3111135 | RENEWAL | INVOICED | 2019-11-01 | 200 | Electronic Cigarette Dealer Renewal |
2927568 | RENEWAL | INVOICED | 2018-11-09 | 200 | Tobacco Retail Dealer Renewal Fee |
2733521 | LICENSE | INVOICED | 2018-01-25 | 200 | Electronic Cigarette Dealer License Fee |
2500119 | RENEWAL | INVOICED | 2016-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
1995399 | TO VIO | INVOICED | 2015-02-24 | 2000 | 'TO - Tobacco Other |
1935377 | RENEWAL | INVOICED | 2015-01-08 | 110 | Cigarette Retail Dealer Renewal Fee |
1670879 | OL VIO | INVOICED | 2014-05-02 | 375 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-12-20 | Pleaded | OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING | 1 | No data | No data | No data |
2015-02-19 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 4 | 4 | No data | No data |
2014-04-30 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 3 | 3 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State