Search icon

ESHAAN SUPERMARKET LLC

Company Details

Name: ESHAAN SUPERMARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Feb 2010 (15 years ago)
Date of dissolution: 24 Nov 2015
Entity Number: 3917653
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 94-06 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-291-9233

Phone +1 646-423-6638

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 94-06 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2000753-DCA Inactive Business 2013-11-15 2013-03-31
1469350-DCA Inactive Business 2013-07-18 2014-03-31
1357617-DCA Inactive Business 2010-06-07 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
151124000225 2015-11-24 ARTICLES OF DISSOLUTION 2015-11-24
100226000533 2010-02-26 ARTICLES OF ORGANIZATION 2010-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1693135 TS VIO INVOICED 2014-05-29 1500 TS - State Fines (Tobacco)
1693137 SS VIO INVOICED 2014-05-29 50 SS - State Surcharge (Tobacco)
1693136 LL VIO INVOICED 2014-05-29 500 LL - License Violation
1693122 CL VIO INVOICED 2014-05-29 500 CL - Consumer Law Violation
1689411 LL VIO INVOICED 2014-05-23 500 LL - License Violation
1655019 TS VIO CREDITED 2014-04-17 800 TS - State Fines (Tobacco)
1655021 SS VIO CREDITED 2014-04-17 50 SS - State Surcharge (Tobacco)
1655218 CL VIO CREDITED 2014-04-17 375 CL - Consumer Law Violation
1584817 RENEWAL INVOICED 2014-02-06 110 Cigarette Retail Dealer Renewal Fee
1579543 TS VIO INVOICED 2014-01-30 1500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-11 Default Decision POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS 1 No data 1 No data
2014-04-11 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-04-11 Default Decision ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State