Search icon

PARIKH ENTERPRISES INC.

Company Details

Name: PARIKH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1977 (48 years ago)
Date of dissolution: 16 Aug 2017
Entity Number: 438172
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 43 WEST 33RD ST SUITE 401, NEW YORK, NY, United States, 10001
Principal Address: 814 WEST 187TH STREET, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-928-4239

Shares Details

Shares issued 1000

Share Par Value 30

Type PAR VALUE

DOS Process Agent

Name Role Address
PARIKH ENTERPRISES INC. DOS Process Agent 43 WEST 33RD ST SUITE 401, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NAYANKAMAL PARIKH Chief Executive Officer 814 WEST 187TH STREET, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1041245-DCA Inactive Business 2007-02-13 2017-12-31

History

Start date End date Type Value
1993-07-16 2017-06-12 Address 814 WEST 187TH STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1977-06-15 1993-07-16 Address 814 W. 187TH ST., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170816000415 2017-08-16 CERTIFICATE OF DISSOLUTION 2017-08-16
170612006311 2017-06-12 BIENNIAL STATEMENT 2017-06-01
130725002058 2013-07-25 BIENNIAL STATEMENT 2013-06-01
110817002218 2011-08-17 BIENNIAL STATEMENT 2011-06-01
20100802046 2010-08-02 ASSUMED NAME LLC INITIAL FILING 2010-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2384686 OL VIO INVOICED 2016-07-19 250 OL - Other Violation
2211302 RENEWAL INVOICED 2015-11-06 110 Cigarette Retail Dealer Renewal Fee
1515278 RENEWAL INVOICED 2013-11-22 110 Cigarette Retail Dealer Renewal Fee
204700 OL VIO INVOICED 2013-07-16 250 OL - Other Violation
194651 TS VIO INVOICED 2012-07-31 500 TS - State Fines (Tobacco)
194649 TP VIO INVOICED 2012-07-31 750 TP - Tobacco Fine Violation
194650 SS VIO INVOICED 2012-07-31 50 SS - State Surcharge (Tobacco)
420052 RENEWAL INVOICED 2011-11-14 110 CRD Renewal Fee
420053 RENEWAL INVOICED 2009-10-16 110 CRD Renewal Fee
420054 RENEWAL INVOICED 2007-11-13 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State