Search icon

SANTRAM ENTERPRISE INC.

Company Details

Name: SANTRAM ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2005 (20 years ago)
Entity Number: 3286320
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 120-72 QUEENS BLVD., KEW GARDENS, NY, United States, 11415
Principal Address: 120-12 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-544-0937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANSA N PATEL Chief Executive Officer 120-12 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120-72 QUEENS BLVD., KEW GARDENS, NY, United States, 11415

Agent

Name Role Address
HANSA N PATEL Agent 120-72 QUEENS BLVD., KEW GARDENS, NY, 11415

Licenses

Number Status Type Date End date
1218136-DCA Inactive Business 2006-01-25 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
131204002463 2013-12-04 BIENNIAL STATEMENT 2013-11-01
091207002095 2009-12-07 BIENNIAL STATEMENT 2009-11-01
051129000675 2005-11-29 CERTIFICATE OF INCORPORATION 2005-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1884235 RENEWAL INVOICED 2014-11-17 110 Cigarette Retail Dealer Renewal Fee
1590338 RENEWAL INVOICED 2014-02-13 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1233262 CNV_TFEE INVOICED 2013-02-19 2.990000009536743 WT and WH - Transaction Fee
1233263 LICENSE INVOICED 2013-02-19 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
755639 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
147643 CL VIO INVOICED 2011-03-22 125 CL - Consumer Law Violation
755640 RENEWAL INVOICED 2010-11-30 110 CRD Renewal Fee
755641 RENEWAL INVOICED 2008-10-24 110 CRD Renewal Fee
87949 SS VIO INVOICED 2007-05-01 50 SS - State Surcharge (Tobacco)
87948 TS VIO INVOICED 2007-05-01 500 TS - State Fines (Tobacco)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State