Search icon

ARYAN GROCERY STORE INC.

Company Details

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

Chief Executive Officer

Name Role Address
GHANSHYAM PATEL Chief Executive Officer 72-10 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-39 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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