SHREE CONVENIENCE INC.

Name: | SHREE CONVENIENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2009 (16 years ago) |
Entity Number: | 3830618 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 169-07 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 917-439-6569
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHARAT KUMAR M PATEL | Chief Executive Officer | 169-07 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169-07 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
2109612-1-DCA | Active | Business | 2022-11-01 | No data | 2023-11-30 | No data | No data |
2109613-1-DCA | Active | Business | 2022-11-01 | No data | 2023-12-31 | No data | No data |
0081-22-127555 | No data | Alcohol sale | 2022-10-05 | 2022-10-05 | 2025-11-30 | 169 07 HILLSIDE AVE, JAMAICA, New York, 11431 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-07 | 2011-08-17 | Address | 169-07 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220818001716 | 2022-08-18 | BIENNIAL STATEMENT | 2021-07-01 |
130716002420 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110817002184 | 2011-08-17 | BIENNIAL STATEMENT | 2011-07-01 |
090707000346 | 2009-07-07 | CERTIFICATE OF INCORPORATION | 2009-07-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609623 | OL VIO | INVOICED | 2023-03-02 | 125 | OL - Other Violation |
3540022 | LICENSE | INVOICED | 2022-10-21 | 150 | Tobacco Retail Dealer License Fee |
3540025 | LICENSE | INVOICED | 2022-10-21 | 150 | Electronic Cigarette Dealer License Fee |
3372450 | RENEWAL | INVOICED | 2021-09-23 | 200 | Electronic Cigarette Dealer Renewal |
3263173 | RENEWAL | INVOICED | 2020-11-30 | 200 | Tobacco Retail Dealer Renewal Fee |
3083875 | RENEWAL | INVOICED | 2019-09-11 | 200 | Electronic Cigarette Dealer Renewal |
2918303 | RENEWAL | INVOICED | 2018-10-26 | 200 | Tobacco Retail Dealer Renewal Fee |
2735024 | LICENSE | INVOICED | 2018-01-29 | 200 | Electronic Cigarette Dealer License Fee |
2485368 | RENEWAL | INVOICED | 2016-11-06 | 110 | Cigarette Retail Dealer Renewal Fee |
1872211 | RENEWAL | INVOICED | 2014-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-03-01 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State