Name: | VISHARADA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2012 (13 years ago) |
Entity Number: | 4292488 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 525 N CORONA AVENUE, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 525 N CORONA AVE, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 718-424-0099
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHANI BHARGAV VASIREDDY | DOS Process Agent | 525 N CORONA AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PHANI BHARGAV VASIREDDY | Chief Executive Officer | 525 N CORONA AVE, VALLEY STREAM, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1446825-DCA | Inactive | Business | 2012-09-29 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 525 N CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2021-03-31 | 2023-07-20 | Address | 525 N CORONA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2021-03-26 | 2023-07-20 | Address | 525 N CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2021-03-26 | 2021-03-31 | Address | 525 N CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2012-09-06 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720001961 | 2023-07-20 | BIENNIAL STATEMENT | 2022-09-01 |
210331000243 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
210326060140 | 2021-03-26 | BIENNIAL STATEMENT | 2020-09-01 |
120906000631 | 2012-09-06 | CERTIFICATE OF INCORPORATION | 2012-09-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3035800 | TP VIO | INVOICED | 2019-05-15 | 1500 | TP - Tobacco Fine Violation |
2907139 | SCALE-01 | INVOICED | 2018-10-10 | 20 | SCALE TO 33 LBS |
2703602 | RENEWAL | INVOICED | 2017-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
2614857 | SCALE-01 | INVOICED | 2017-05-22 | 20 | SCALE TO 33 LBS |
2306842 | SCALE-01 | INVOICED | 2016-03-23 | 20 | SCALE TO 33 LBS |
2209442 | RENEWAL | INVOICED | 2015-11-04 | 110 | Cigarette Retail Dealer Renewal Fee |
2108669 | SCALE-01 | INVOICED | 2015-06-19 | 20 | SCALE TO 33 LBS |
1614774 | SCALE-01 | INVOICED | 2014-03-07 | 20 | SCALE TO 33 LBS |
1538806 | RENEWAL | INVOICED | 2013-12-18 | 110 | Cigarette Retail Dealer Renewal Fee |
204459 | OL VIO | INVOICED | 2013-02-06 | 875 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-08 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2019-05-08 | Pleaded | SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO | 1 | 1 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State