Search icon

SAAKSHI ENTERPRISE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAAKSHI ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2007 (18 years ago)
Date of dissolution: 02 Jul 2018
Entity Number: 3593582
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-04 74TH ST, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-04 74TH ST, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
NIKUNG PATEL Chief Executive Officer 40-04 74TH ST, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1280176-DCA Inactive Business 2008-03-25 2018-12-31

History

Start date End date Type Value
2007-11-14 2009-11-17 Address 11 HOME LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702000025 2018-07-02 CERTIFICATE OF DISSOLUTION 2018-07-02
171115006063 2017-11-15 BIENNIAL STATEMENT 2017-11-01
131113006390 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111202002298 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091117002084 2009-11-17 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2504046 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee
1878656 RENEWAL INVOICED 2014-11-10 110 Cigarette Retail Dealer Renewal Fee
207703 OL VIO INVOICED 2013-06-11 1125 OL - Other Violation
881388 RENEWAL INVOICED 2012-10-16 110 CRD Renewal Fee
146679 CL VIO INVOICED 2011-03-07 250 CL - Consumer Law Violation
881390 CNV_TFEE INVOICED 2010-10-13 2.200000047683716 WT and WH - Transaction Fee
881389 RENEWAL INVOICED 2010-10-13 110 CRD Renewal Fee
307256 CNV_SI INVOICED 2009-03-24 20 SI - Certificate of Inspection fee (scales)
881391 RENEWAL INVOICED 2008-09-24 110 CRD Renewal Fee
102259 TS VIO INVOICED 2008-06-04 1000 TS - State Fines (Tobacco)

Court Cases

Court Case Summary

Filing Date:
2016-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SAAKSHI ENTERPRISE INC.
Party Role:
Defendant
Party Name:
SREAM INC.,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA,
Party Role:
Plaintiff
Party Name:
SAAKSHI ENTERPRISE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State