Search icon

U.S. LANKA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KANA SWAMY Chief Executive Officer KRISHANA KUMAR, 175-16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Agent

Name Role Address
KRISHNAKUMAR KANDASWAMY Agent 175-16 HILLSIDE AVENUE, JAMAICA, NY, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175-16 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State