Search icon

VISHARADA INC.

Company Details

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

DOS Process Agent

Name Role Address
PHANI BHARGAV VASIREDDY DOS Process Agent 525 N CORONA AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
PHANI BHARGAV VASIREDDY Chief Executive Officer 525 N CORONA AVE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1446825-DCA Inactive Business 2012-09-29 2019-12-31

History

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

Filings

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

Fine And Fees

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

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2014-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State