Search icon

SHAKYA TRADING, INC.

Company Details

Name: SHAKYA TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2004 (21 years ago)
Entity Number: 3000578
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 82-A MULBERRY STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAKYA TRADING, INC. DOS Process Agent 82-A MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SAGAR SHAKYA Chief Executive Officer 82-A MULBERRY STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-01-15 2019-12-18 Address 39-80 47TH STREET, # A-33, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218060051 2019-12-18 BIENNIAL STATEMENT 2018-01-01
040115000397 2004-01-15 CERTIFICATE OF INCORPORATION 2004-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-09 No data 82A MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 82 MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 82A MULBERRY ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-14 No data 82A MULBERRY ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210417 OL VIO INVOICED 2013-08-20 750 OL - Other Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State