Name: | SHAH'S HALAL FOOD & PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2015 (10 years ago) |
Entity Number: | 4767607 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 13862 94 Th Avenue, JAMAICA, NY, United States, 11435 |
Address: | 139-15 95th avenue, rear, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KHALID MASHRIQI | Chief Executive Officer | 12 HATTIE COURT, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
khalida mashriqi | Agent | 39-15 95th avenue, rear, JAMAICA, NY, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139-15 95th avenue, rear, JAMAICA, NY, United States, 11435 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 76-33 166TH ST, FRESH MEADOW, NY, 11366, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 12 HATTIE COURT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-11 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-11 | 2024-07-11 | Address | 12 HATTIE COURT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002405 | 2024-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-04 |
240711001137 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
191011060102 | 2019-10-11 | BIENNIAL STATEMENT | 2019-06-01 |
150602000224 | 2015-06-02 | CERTIFICATE OF INCORPORATION | 2015-06-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State