DHANISHTA INC.

Name: | DHANISHTA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2005 (20 years ago) |
Entity Number: | 3226780 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 81-69 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415 |
Address: | 47 - VERMONT STREET, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 347-414-6928
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
UMAR L. BUTT | DOS Process Agent | 47 - VERMONT STREET, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CYRUS SHROFF | Chief Executive Officer | 81-69 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1203997-DCA | Inactive | Business | 2005-07-15 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-17 | 2008-04-18 | Address | 81-69 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2005-07-05 | 2007-07-17 | Address | 843 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080418000710 | 2008-04-18 | CERTIFICATE OF CHANGE | 2008-04-18 |
070717002468 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050705000559 | 2005-07-05 | CERTIFICATE OF INCORPORATION | 2005-07-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
97805 | LL VIO | INVOICED | 2008-07-09 | 850 | LL - License Violation |
85083 | PL VIO | INVOICED | 2007-03-06 | 100 | PL - Padlock Violation |
743454 | RENEWAL | INVOICED | 2006-12-19 | 360 | Electronics Store Renewal |
68106 | PL VIO | INVOICED | 2006-03-10 | 2900 | PL - Padlock Violation |
704842 | LICENSE | INVOICED | 2005-07-19 | 255 | Electronic Store License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State