Search icon

SAHIL MINIMART, INC.

Company Details

Name: SAHIL MINIMART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2006 (19 years ago)
Date of dissolution: 28 Nov 2016
Entity Number: 3445606
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-03 ASTORIA BOULEVARD, ASTORIA, NY, United States, 11102
Principal Address: 30-03 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-274-2911

Phone +1 718-204-5456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUMAJIT PAUL DOS Process Agent 30-03 ASTORIA BOULEVARD, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
SUMAJIT PAUL Chief Executive Officer 30-03 ASTORIA BLVD, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1346921-DCA Inactive Business 2010-03-10 2012-03-31
1246377-DCA Inactive Business 2007-01-10 2015-12-31

History

Start date End date Type Value
2006-12-05 2013-02-13 Address 30-03 ASTORIA BOULEVARD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161128000675 2016-11-28 CERTIFICATE OF DISSOLUTION 2016-11-28
130213006104 2013-02-13 BIENNIAL STATEMENT 2012-12-01
090130002935 2009-01-30 BIENNIAL STATEMENT 2008-12-01
061205000831 2006-12-05 CERTIFICATE OF INCORPORATION 2006-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1598584 PL VIO INVOICED 2014-02-24 2000 PL - Padlock Violation
1598136 RENEWAL INVOICED 2014-02-24 110 Cigarette Retail Dealer Renewal Fee
1548166 CL VIO INVOICED 2013-12-30 1750 CL - Consumer Law Violation
1548167 OL VIO INVOICED 2013-12-30 750 OL - Other Violation
1538545 DCA-SUS CREDITED 2013-12-18 1250 Suspense Account
1501298 OL VIO CREDITED 2013-11-08 375 OL - Other Violation
1501297 CL VIO CREDITED 2013-11-08 875 CL - Consumer Law Violation
195216 TS VIO INVOICED 2012-12-05 200 TS - State Fines (Tobacco)
195215 SS VIO INVOICED 2012-12-05 50 SS - State Surcharge (Tobacco)
832299 RENEWAL INVOICED 2011-12-23 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-08 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State