-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
NAINA THREADING INC
Company Details
Name: |
NAINA THREADING INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
24 Jan 2012 (13 years ago)
|
Entity Number: |
4192781 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
34-13 STEINWAY ST, ASTORIA, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
RUMI CHHETRI
|
Agent
|
3413, STEINWAY ST, ASTORIA, NY, 11101
|
DOS Process Agent
Name |
Role |
Address |
RUMI CHHETRI
|
DOS Process Agent
|
34-13 STEINWAY ST, ASTORIA, NY, United States, 11101
|
Chief Executive Officer
Name |
Role |
Address |
RUMI CHHETRI
|
Chief Executive Officer
|
34-13 STEINWAY ST, ASTORIA, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
2012-01-24
|
2014-04-01
|
Address
|
32-57 44TH DRIVE, APT 2F, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140401002429
|
2014-04-01
|
BIENNIAL STATEMENT
|
2014-01-01
|
140219000940
|
2014-02-19
|
CERTIFICATE OF CHANGE
|
2014-02-19
|
120124001052
|
2012-01-24
|
CERTIFICATE OF INCORPORATION
|
2012-01-24
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1894765
|
CL VIO
|
INVOICED
|
2014-11-26
|
175
|
CL - Consumer Law Violation
|
185940
|
OL VIO
|
INVOICED
|
2012-12-31
|
645
|
OL - Other Violation
|
185941
|
APPEAL
|
INVOICED
|
2012-10-16
|
25
|
Appeal Filing Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-11-18
|
Pleaded
|
PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES
|
1
|
1
|
No data
|
No data
|
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State