Name: | ARYAN GROCERY STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2006 (19 years ago) |
Entity Number: | 3360996 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-39 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-386-7707
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GHANSHYAM PATEL | Chief Executive Officer | 72-10 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79-39 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2074455-1-DCA | Inactive | Business | 2018-06-26 | 2021-11-30 |
1235753-DCA | Inactive | Business | 2006-08-14 | 2021-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2009-12-01 | Address | 79-39 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120627002401 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100810002777 | 2010-08-10 | BIENNIAL STATEMENT | 2010-05-01 |
091201002231 | 2009-12-01 | BIENNIAL STATEMENT | 2008-05-01 |
060511000774 | 2006-05-11 | CERTIFICATE OF INCORPORATION | 2006-05-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3133435 | RENEWAL | INVOICED | 2019-12-31 | 200 | Electronic Cigarette Dealer Renewal |
3133438 | RENEWAL | INVOICED | 2019-12-31 | 200 | Tobacco Retail Dealer Renewal Fee |
2779735 | LICENSE | INVOICED | 2018-04-23 | 200 | Electronic Cigarette Dealer License Fee |
2729689 | SCALE-01 | INVOICED | 2018-01-17 | 20 | SCALE TO 33 LBS |
2710348 | RENEWAL | INVOICED | 2017-12-14 | 110 | Cigarette Retail Dealer Renewal Fee |
2378821 | SCALE-01 | INVOICED | 2016-07-05 | 20 | SCALE TO 33 LBS |
2217975 | RENEWAL | INVOICED | 2015-11-17 | 110 | Cigarette Retail Dealer Renewal Fee |
1694405 | TS VIO | INVOICED | 2014-05-30 | 100 | TS - State Fines (Tobacco) |
1694506 | SS VIO | INVOICED | 2014-05-30 | 50 | SS - State Surcharge (Tobacco) |
1693198 | SCALE-01 | INVOICED | 2014-05-29 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-20 | Pleaded | POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State