Search icon

SHRUTI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHRUTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3754134
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 145-18 243RD ST, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-341-4969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARATI PATEL Chief Executive Officer 145-18 243RD ST, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-18 243RD ST, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
1309560-DCA Inactive Business 2009-02-19 2016-12-31

History

Start date End date Type Value
2011-03-15 2014-12-09 Address 145-18 243RD ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2008-12-17 2011-03-15 Address 101 IRELAND PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209007405 2014-12-09 BIENNIAL STATEMENT 2014-12-01
110315003140 2011-03-15 BIENNIAL STATEMENT 2010-12-01
081217000718 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2295023 CL VIO INVOICED 2016-03-09 175 CL - Consumer Law Violation
2295024 OL VIO INVOICED 2016-03-09 500 OL - Other Violation
2262964 LICENSEDOC15 INVOICED 2016-01-22 15 License Document Replacement
2258422 OL VIO CREDITED 2016-01-15 500 OL - Other Violation
2258421 CL VIO CREDITED 2016-01-15 350 CL - Consumer Law Violation
2258928 LL VIO CREDITED 2016-01-15 250 LL - License Violation
2259060 TP VIO INVOICED 2016-01-15 300 TP - Tobacco Fine Violation
1876891 RENEWAL INVOICED 2014-11-08 110 Cigarette Retail Dealer Renewal Fee
1552631 SS VIO INVOICED 2014-01-06 375 SS - State Surcharge (Tobacco)
1550778 TS VIO INVOICED 2014-01-03 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-06 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-01-06 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data
2016-01-06 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2016-01-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-01-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State