Name: | GHOTRA INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2007 (18 years ago) |
Date of dissolution: | 19 Apr 2023 |
Entity Number: | 3566851 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 212-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11428 |
Contact Details
Phone +1 718-465-2008
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMARJIT S. GHOTRA | DOS Process Agent | 212-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
AMARJIT S GHOTRA | Chief Executive Officer | 212-15 JAMAICA AVENUE, JAMAICA, NY, United States, 11428 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1271628-DCA | Inactive | Business | 2007-10-29 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-25 | 2023-04-19 | Address | 212-15 JAMAICA AVENUE, JAMAICA, NY, 11428, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2023-04-19 | Address | 212-15 JAMAICA AVENUE, JAMAICA, NY, 11428, USA (Type of address: Service of Process) |
2007-09-12 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-12 | 2009-08-25 | Address | 212-15 JAMAICA AVENUE, JAMAICA, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003944 | 2023-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-19 |
090825003008 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070912000378 | 2007-09-12 | CERTIFICATE OF INCORPORATION | 2007-09-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3265997 | RENEWAL | INVOICED | 2020-12-07 | 200 | Tobacco Retail Dealer Renewal Fee |
3085865 | TP VIO | INVOICED | 2019-09-17 | 750 | TP - Tobacco Fine Violation |
2934026 | RENEWAL | INVOICED | 2018-11-26 | 200 | Tobacco Retail Dealer Renewal Fee |
2750067 | SCALE-01 | INVOICED | 2018-02-27 | 20 | SCALE TO 33 LBS |
2649146 | SCALE-01 | INVOICED | 2017-07-31 | 20 | SCALE TO 33 LBS |
2507018 | RENEWAL | INVOICED | 2016-12-08 | 110 | Cigarette Retail Dealer Renewal Fee |
2380435 | SCALE-01 | INVOICED | 2016-07-07 | 20 | SCALE TO 33 LBS |
2047851 | SCALE-01 | INVOICED | 2015-04-14 | 20 | SCALE TO 33 LBS |
1942376 | RENEWAL | INVOICED | 2015-01-16 | 110 | Cigarette Retail Dealer Renewal Fee |
1862734 | TS VIO | CREDITED | 2014-10-24 | 750 | TS - State Fines (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-09 | Pleaded | SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State