U.S. LANKA, INC.

Name: | U.S. LANKA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2003 (22 years ago) |
Entity Number: | 2909992 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 175-16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-657-0633
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KANA SWAMY | Chief Executive Officer | KRISHANA KUMAR, 175-16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
KRISHNAKUMAR KANDASWAMY | Agent | 175-16 HILLSIDE AVENUE, JAMAICA, NY, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175-16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0071-22-103732 | No data | Alcohol sale | 2022-04-26 | 2022-04-26 | 2025-05-31 | 175 16 HILLSIDE AVENUE, JAMAICA, New York, 11432 | Grocery Store |
1451929-DCA | Active | Business | 2012-12-14 | No data | 2023-12-31 | No data | No data |
1160116-DCA | Inactive | Business | 2004-02-11 | No data | 2004-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-19 | 2011-06-08 | Address | KRISHANA KUMAR, 175-16 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2011-06-08 | Address | 175-16 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2006-01-25 | 2011-06-08 | Address | 175-16 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2005-03-25 | 2006-01-25 | Address | 175-16 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Registered Agent) |
2005-03-25 | 2006-01-25 | Address | 175-16 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110608002011 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090429002840 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070719002484 | 2007-07-19 | BIENNIAL STATEMENT | 2007-05-01 |
060125000003 | 2006-01-25 | CERTIFICATE OF CHANGE | 2006-01-25 |
050325000328 | 2005-03-25 | CERTIFICATE OF CHANGE | 2005-03-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3384593 | RENEWAL | INVOICED | 2021-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
3112516 | RENEWAL | INVOICED | 2019-11-06 | 200 | Tobacco Retail Dealer Renewal Fee |
3060972 | TS VIO | INVOICED | 2019-07-12 | 750 | TS - State Fines (Tobacco) |
3060971 | SS VIO | INVOICED | 2019-07-12 | 50 | SS - State Surcharge (Tobacco) |
3060973 | TP VIO | INVOICED | 2019-07-12 | 750 | TP - Tobacco Fine Violation |
2699859 | RENEWAL | INVOICED | 2017-11-27 | 110 | Cigarette Retail Dealer Renewal Fee |
2543732 | SCALE-01 | INVOICED | 2017-01-31 | 20 | SCALE TO 33 LBS |
2220581 | SCALE-01 | INVOICED | 2015-11-20 | 20 | SCALE TO 33 LBS |
2211781 | RENEWAL | INVOICED | 2015-11-06 | 110 | Cigarette Retail Dealer Renewal Fee |
1541189 | RENEWAL | INVOICED | 2013-12-21 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-03 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2019-07-03 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 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