Name: | MUKTI 66 PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2015 (10 years ago) |
Entity Number: | 4767477 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 8344 242 Street, Bellerose, NY, United States, 11426 |
Principal Address: | 79-10 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 |
---|---|---|
CHARANJIT SINGH | Chief Executive Officer | 66-15 BORDEN AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
CHARANJIT SINGH | DOS Process Agent | 8344 242 Street, Bellerose, NY, United States, 11426 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-21-103180 | No data | Alcohol sale | 2024-02-12 | 2024-02-12 | 2027-02-28 | 66-15 BORDEN AVE, MASPETH, New York, 11378 | Grocery Store |
2082570-DCA | Active | Business | 2019-02-26 | No data | 2025-07-31 | No data | No data |
2073837-1-DCA | Active | Business | 2018-06-19 | No data | 2023-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 66-15 BORDEN AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-12-28 | Address | 66-15 BORDEN AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2019-10-22 | 2021-06-02 | Address | 66-15 BORDEN AVE, MASPETH, NY, USA (Type of address: Chief Executive Officer) |
2015-06-02 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-06-02 | 2023-12-28 | Address | 66-15 BORDEN AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002680 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
210602060207 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
191022060024 | 2019-10-22 | BIENNIAL STATEMENT | 2019-06-01 |
150602000022 | 2015-06-02 | CERTIFICATE OF INCORPORATION | 2015-06-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3652657 | PETROL-19 | INVOICED | 2023-06-02 | 240 | PETROL PUMP BLEND |
3649436 | RENEWAL | INVOICED | 2023-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
3549575 | RENEWAL | INVOICED | 2022-11-03 | 200 | Tobacco Retail Dealer Renewal Fee |
3502837 | PETROL-19 | INVOICED | 2022-09-02 | 240 | PETROL PUMP BLEND |
3380510 | RENEWAL | INVOICED | 2021-10-13 | 200 | Electronic Cigarette Dealer Renewal |
3372887 | PETROL-19 | INVOICED | 2021-09-24 | 200 | PETROL PUMP BLEND |
3357852 | PETROL-19 | INVOICED | 2021-08-06 | 40 | PETROL PUMP BLEND |
3347608 | RENEWAL | INVOICED | 2021-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
3263520 | RENEWAL | INVOICED | 2020-12-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3170563 | PETROL-19 | INVOICED | 2020-03-19 | 160 | PETROL PUMP BLEND |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-12 | Default Decision | CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES | 1 | No data | 1 | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State