Search icon

REAL USHA SWEETS & SNACKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REAL USHA SWEETS & SNACKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890698
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: SAGAR SHAH, 77-03 270TH ST, NEW HYDE PARK, NY, United States, 11040
Principal Address: 77-03 270TH ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAGAR SHAH Chief Executive Officer 259-15 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAGAR SHAH, 77-03 270TH ST, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2005-06-28 2013-04-29 Address 259-15 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2005-06-28 2013-04-29 Address SAGAR SHAH, 77-03 270TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-06-28 2013-04-29 Address SAGAR SHAH, 77-03 270TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2003-04-03 2005-06-28 Address 77-03 270TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002527 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110504003055 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090410002821 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070814002269 2007-08-14 BIENNIAL STATEMENT 2007-04-01
050628002419 2005-06-28 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2637255 SCALE-01 INVOICED 2017-07-06 40 SCALE TO 33 LBS
2293883 SCALE-01 INVOICED 2016-03-08 80 SCALE TO 33 LBS
1545463 SCALE-01 INVOICED 2013-12-27 20 SCALE TO 33 LBS
207559 OL VIO INVOICED 2013-01-25 250 OL - Other Violation
344767 CNV_SI INVOICED 2013-01-23 40 SI - Certificate of Inspection fee (scales)
333079 CNV_SI INVOICED 2012-04-09 60 SI - Certificate of Inspection fee (scales)
329926 CNV_SI INVOICED 2011-09-15 60 SI - Certificate of Inspection fee (scales)
308458 CNV_SI INVOICED 2009-10-14 60 SI - Certificate of Inspection fee (scales)
305448 CNV_SI INVOICED 2009-01-09 60 SI - Certificate of Inspection fee (scales)
297723 CNV_SI INVOICED 2008-01-24 60 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State