Name: | AKSHAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2006 (19 years ago) |
Entity Number: | 3422259 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104 |
Contact Details
Phone +1 718-392-5937
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITESH SHAH | Chief Executive Officer | 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0071-21-118209 | No data | Alcohol sale | 2021-12-30 | 2021-12-30 | 2025-02-28 | 44 22 GREENPOINT AVE, SUNNYSIDE, New York, 11104 | Grocery Store |
2072268-1-DCA | Active | Business | 2018-05-31 | No data | 2023-11-30 | No data | No data |
1331450-DCA | Active | Business | 2009-09-01 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2017-12-26 | 2024-02-07 | Address | 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2017-12-26 | 2024-02-07 | Address | 4422 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2006-10-10 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-10 | 2017-12-26 | Address | 42-16 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207001353 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220722002317 | 2022-07-22 | BIENNIAL STATEMENT | 2020-10-01 |
171226002023 | 2017-12-26 | BIENNIAL STATEMENT | 2016-10-01 |
061010000446 | 2006-10-10 | CERTIFICATE OF INCORPORATION | 2006-10-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545303 | RENEWAL | INVOICED | 2022-10-31 | 200 | Tobacco Retail Dealer Renewal Fee |
3405499 | SS VIO | INVOICED | 2022-01-06 | 250 | SS - State Surcharge (Tobacco) |
3405500 | TS VIO | INVOICED | 2022-01-06 | 1125 | TS - State Fines (Tobacco) |
3405501 | TP VIO | INVOICED | 2022-01-06 | 750 | TP - Tobacco Fine Violation |
3373246 | RENEWAL | INVOICED | 2021-09-27 | 200 | Electronic Cigarette Dealer Renewal |
3249408 | RENEWAL | INVOICED | 2020-10-28 | 200 | Tobacco Retail Dealer Renewal Fee |
3086081 | RENEWAL | INVOICED | 2019-09-17 | 200 | Electronic Cigarette Dealer Renewal |
2916762 | RENEWAL | INVOICED | 2018-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
2747690 | LICENSE | INVOICED | 2018-02-23 | 200 | Electronic Cigarette Dealer License Fee |
2495255 | RENEWAL | INVOICED | 2016-11-22 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-01-03 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2022-01-03 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State