NARGIS CORP.

Name: | NARGIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2007 (18 years ago) |
Entity Number: | 3520828 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-872-7888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
BORIS BANGIYEV | Chief Executive Officer | 2818 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1287835-DCA | Inactive | Business | 2008-06-04 | 2020-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-05 | 2011-07-18 | Address | 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2009-05-05 | 2011-07-18 | Address | 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2009-05-05 | 2011-07-18 | Address | 2818 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2007-05-22 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626002042 | 2013-06-26 | BIENNIAL STATEMENT | 2013-05-01 |
110718002334 | 2011-07-18 | BIENNIAL STATEMENT | 2011-05-01 |
090505002661 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070522000422 | 2007-05-22 | CERTIFICATE OF INCORPORATION | 2007-05-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175080 | SWC-CIN-INT | CREDITED | 2020-04-10 | 281.6099853515625 | Sidewalk Cafe Interest for Consent Fee |
3164904 | SWC-CON-ONL | CREDITED | 2020-03-03 | 4317.2099609375 | Sidewalk Cafe Consent Fee |
3124764 | SWC-CONADJ | INVOICED | 2019-12-09 | 0.019999999552965 | Sidewalk Cafe Consent Fee Manual Adjustment |
3015773 | SWC-CIN-INT | INVOICED | 2019-04-10 | 275.25 | Sidewalk Cafe Interest for Consent Fee |
2998287 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4220.14990234375 | Sidewalk Cafe Consent Fee |
2931914 | LL VIO | INVOICED | 2018-11-20 | 260 | LL - License Violation |
2903078 | LL VIO | CREDITED | 2018-10-04 | 175 | LL - License Violation |
2789700 | SWC-CON | INVOICED | 2018-05-14 | 445 | Petition For Revocable Consent Fee |
2789699 | RENEWAL | INVOICED | 2018-05-14 | 510 | Two-Year License Fee |
2773321 | SWC-CIN-INT | INVOICED | 2018-04-10 | 270.1499938964844 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-09-18 | Hearing Decision | Business charged a surcharge other than a tax or bona fide service charge | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State