Name: | KRISHNA GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2007 (18 years ago) |
Entity Number: | 3553258 |
ZIP code: | 07004 |
County: | Queens |
Place of Formation: | New York |
Address: | 695 ROUTE 66 W, STE 103, FAIRFIELD, NJ, United States, 07004 |
Principal Address: | 431 DELCALB AVENUE, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 718-230-1105
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MIRANI,BAGDAI,THAKKAR & ASSO LLC | DOS Process Agent | 695 ROUTE 66 W, STE 103, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
DASHRATHBHAI PATEL | Chief Executive Officer | 103-21 115TH STREET, SOUTH RICHMOND HILLS, NY, United States, 11419 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0071-23-132748 | No data | Alcohol sale | 2023-01-04 | 2023-01-04 | 2026-01-31 | 431 DEKALB AVE, BROOKLYN, New York, 11205 | Grocery Store |
2071440-1-DCA | Active | Business | 2018-05-17 | No data | 2023-11-30 | No data | No data |
1271796-DCA | Active | Business | 2007-10-31 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-03 | 2019-08-02 | Address | 95 MAIN AVENUE, 1ST FLOOR, CLIFTON, NJ, 07014, USA (Type of address: Service of Process) |
2009-12-01 | 2011-08-25 | Address | 103-21 115TH STREET, SOUTH RICHMOND HILLS, NY, 11419, USA (Type of address: Principal Executive Office) |
2009-12-01 | 2017-08-03 | Address | 95 MAIN AVENUE, 1ST FLOOR, CLIFTON, NJ, 07014, USA (Type of address: Service of Process) |
2007-08-07 | 2009-12-01 | Address | 103-21 115TH STREET, S. RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060344 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170803007064 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
130904006141 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110825002073 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
091201002859 | 2009-12-01 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539914 | RENEWAL | INVOICED | 2022-10-20 | 200 | Tobacco Retail Dealer Renewal Fee |
3379223 | RENEWAL | INVOICED | 2021-10-07 | 200 | Electronic Cigarette Dealer Renewal |
3253680 | RENEWAL | INVOICED | 2020-11-05 | 200 | Tobacco Retail Dealer Renewal Fee |
3088806 | RENEWAL | INVOICED | 2019-09-24 | 200 | Electronic Cigarette Dealer Renewal |
2922669 | RENEWAL | INVOICED | 2018-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
2734022 | LICENSE | INVOICED | 2018-01-26 | 200 | Electronic Cigarette Dealer License Fee |
2733302 | DCA-SUS | CREDITED | 2018-01-25 | 82.5 | Suspense Account |
2733301 | PROCESSING | INVOICED | 2018-01-25 | 27.5 | License Processing Fee |
2726181 | LICENSE | CREDITED | 2018-01-09 | 110 | Cigarette Retail Dealer License Fee |
2505640 | RENEWAL | INVOICED | 2016-12-06 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-08-08 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State