Search icon

DHANI SHERPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DHANI SHERPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3785485
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-04 BROADWAY #2R, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-04 BROADWAY #2R, ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-2159464 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090312000818 2009-03-12 CERTIFICATE OF INCORPORATION 2009-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2604497 CL VIO INVOICED 2017-05-05 700 CL - Consumer Law Violation
2368780 CL VIO CREDITED 2016-06-21 550 CL - Consumer Law Violation
2158829 CL VIO CREDITED 2015-08-26 550 CL - Consumer Law Violation
2146988 CL VIO INVOICED 2015-08-06 200 CL - Consumer Law Violation
2025202 CL VIO CREDITED 2015-03-23 750 CL - Consumer Law Violation
1523530 DCA-PP-LF01 INVOICED 2013-12-04 50 Payment Plan Late Fee
1484000 INTEREST INVOICED 2013-10-29 0 Interest Payment
208165 INTEREST INVOICED 2013-08-20 42.959999084472656 Interest Payment
208166 OL VIO INVOICED 2013-07-19 1000 OL - Other Violation
173921 CL VIO INVOICED 2012-06-06 650 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-19 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2015-08-19 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-03-13 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-03-13 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data No data 1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State