Name: | SHREE NAANSHARDAMA CONVENIENCE STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2011 (14 years ago) |
Entity Number: | 4089923 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 113 DREISER LOOP, BRONX, NY, United States, 10475 |
Contact Details
Phone +1 718-671-4040
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NALIN MEHTA | Chief Executive Officer | 113 DREISER LOOP, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
SHREE NAANSHARDAMA CONVENIENCE STORE INC. | DOS Process Agent | 113 DREISER LOOP, BRONX, NY, United States, 10475 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-20-108060 | No data | Alcohol sale | 2023-10-30 | 2023-10-30 | 2026-10-31 | 113 DREISER LOOP, BRONX, New York, 10475 | Grocery Store |
2071626-1-DCA | Active | Business | 2018-05-22 | No data | 2023-11-30 | No data | No data |
1413812-DCA | Active | Business | 2011-11-12 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-06 | 2015-05-05 | Address | 113 DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2021-05-03 | Address | 113 DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062848 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061847 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170530006016 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
150505006177 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130506006019 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3589107 | CL VIO | INVOICED | 2023-01-27 | 150 | CL - Consumer Law Violation |
3545967 | RENEWAL | INVOICED | 2022-11-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3374253 | RENEWAL | INVOICED | 2021-09-30 | 200 | Electronic Cigarette Dealer Renewal |
3264890 | RENEWAL | INVOICED | 2020-12-03 | 200 | Tobacco Retail Dealer Renewal Fee |
3176084 | OL VIO | INVOICED | 2020-04-20 | 250 | OL - Other Violation |
3173836 | OL VIO | VOIDED | 2020-04-06 | 250 | OL - Other Violation |
3087205 | RENEWAL | INVOICED | 2019-09-19 | 200 | Electronic Cigarette Dealer Renewal |
2938906 | TP VIO | INVOICED | 2018-12-04 | 750 | TP - Tobacco Fine Violation |
2938905 | TS VIO | INVOICED | 2018-12-04 | 750 | TS - State Fines (Tobacco) |
2938907 | SS VIO | INVOICED | 2018-12-04 | 50 | SS - State Surcharge (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-11-02 | Default Decision | OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING | 1 | No data | No data | No data |
2023-01-25 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2020-03-06 | Pleaded | BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM | 1 | 1 | No data | No data |
2018-12-01 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2018-12-01 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2017-07-07 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2017-07-07 | 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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State