Name: | MUKTI 1500 PETROLEUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2014 (11 years ago) |
Entity Number: | 4519719 |
ZIP code: | 11426 |
County: | Bronx |
Place of Formation: | New York |
Address: | 8344 242 Street, Bellerose, NY, United States, 11426 |
Principal Address: | 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364 |
Contact Details
Phone +1 718-749-5864
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUKTI 1500 PETROLEUM INC | DOS Process Agent | 8344 242 Street, Bellerose, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
CHARANJIT SINGH | Chief Executive Officer | 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2072940-1-DCA | Active | Business | 2018-06-08 | 2023-11-30 |
2005713-1323-DCA | Active | Business | 2014-04-04 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2017-03-16 | 2023-12-28 | Address | 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2017-03-16 | 2023-12-28 | Address | 7910 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process) |
2014-01-27 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-27 | 2017-03-16 | Address | 1500 BRUCKNER BLVD., BRONX, NY, 10473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228003070 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
180105006172 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
170316006300 | 2017-03-16 | BIENNIAL STATEMENT | 2016-01-01 |
140127010232 | 2014-01-27 | CERTIFICATE OF INCORPORATION | 2014-01-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3651711 | PETROL-19 | INVOICED | 2023-05-31 | 240 | PETROL PUMP BLEND |
3563787 | TP VIO | INVOICED | 2022-12-08 | 750 | TP - Tobacco Fine Violation |
3563785 | SS VIO | INVOICED | 2022-12-08 | 250 | SS - State Surcharge (Tobacco) |
3563786 | TS VIO | INVOICED | 2022-12-08 | 1125 | TS - State Fines (Tobacco) |
3466458 | PETROL-19 | INVOICED | 2022-07-28 | 240 | PETROL PUMP BLEND |
3383643 | RENEWAL | INVOICED | 2021-10-26 | 200 | Tobacco Retail Dealer Renewal Fee |
3380704 | RENEWAL | INVOICED | 2021-10-14 | 200 | Electronic Cigarette Dealer Renewal |
3282934 | PETROL-19 | INVOICED | 2021-01-13 | 240 | PETROL PUMP BLEND |
3106902 | RENEWAL | INVOICED | 2019-10-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3091677 | RENEWAL | INVOICED | 2019-10-01 | 200 | Electronic Cigarette Dealer Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-12-06 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2022-12-06 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2016-10-11 | Default Decision | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | 1 | No data |
2015-08-18 | Pleaded | FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE | 1 | 1 | No data | No data |
2015-08-18 | No data | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State