Search icon

FALGUNI INC.

Company Details

Name: FALGUNI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 28 Apr 2008
Entity Number: 2866066
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 39-30 59TH ST APT #F-8, WOODSIDE, NY, United States, 11377
Address: 53-07 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-898-6701

Phone +1 347-768-9753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-07 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
KANUBHAI PATEL Chief Executive Officer 39-30 59TH ST APT #F-8, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2084673-DCA Inactive Business 2019-04-16 2020-03-31
1142060-DCA Inactive Business 2003-06-06 2008-12-31

Filings

Filing Number Date Filed Type Effective Date
080428000588 2008-04-28 CERTIFICATE OF DISSOLUTION 2008-04-28
070306002858 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050322002937 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030205000421 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3011336 LICENSE INVOICED 2019-04-02 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
605415 RENEWAL INVOICED 2007-01-02 110 CRD Renewal Fee
53327 TP VIO INVOICED 2005-02-02 750 TP - Tobacco Fine Violation
53328 SS VIO INVOICED 2005-02-02 50 SS - State Surcharge (Tobacco)
53329 TS VIO INVOICED 2005-02-02 500 TS - State Fines (Tobacco)
605416 RENEWAL INVOICED 2004-12-10 110 CRD Renewal Fee
567352 LICENSE INVOICED 2003-06-11 110 Cigarette Retail Dealer License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State