Name: | KIRIND ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1982 (43 years ago) |
Entity Number: | 777629 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 183 CLINTON STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 159-23 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 347-320-2997
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRIND ENTERPRISES INC. | DOS Process Agent | 183 CLINTON STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
FENIL K. PATEL | Chief Executive Officer | 183 CLINTON STREET, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2074075-1-DCA | Active | Business | 2018-06-21 | 2023-11-30 |
1341714-DCA | Active | Business | 2009-12-30 | 2024-12-31 |
1186295-DCA | Inactive | Business | 2004-12-14 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-08 | 2024-09-08 | Address | 183 CLINTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-16 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-14 | 2024-09-08 | Address | 183 CLINTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2021-04-14 | 2024-09-08 | Address | 183 CLINTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240908000029 | 2024-09-08 | BIENNIAL STATEMENT | 2024-09-08 |
220606000375 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
210414060096 | 2021-04-14 | BIENNIAL STATEMENT | 2020-06-01 |
020612002022 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000718002686 | 2000-07-18 | BIENNIAL STATEMENT | 2000-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3552304 | RENEWAL | INVOICED | 2022-11-10 | 200 | Tobacco Retail Dealer Renewal Fee |
3377853 | RENEWAL | INVOICED | 2021-10-04 | 200 | Electronic Cigarette Dealer Renewal |
3267481 | RENEWAL | INVOICED | 2020-12-09 | 200 | Tobacco Retail Dealer Renewal Fee |
3100596 | RENEWAL | INVOICED | 2019-10-07 | 200 | Electronic Cigarette Dealer Renewal |
2915242 | RENEWAL | INVOICED | 2018-10-24 | 200 | Tobacco Retail Dealer Renewal Fee |
2780977 | LICENSE | INVOICED | 2018-04-24 | 200 | Electronic Cigarette Dealer License Fee |
2494338 | RENEWAL | INVOICED | 2016-11-21 | 110 | Cigarette Retail Dealer Renewal Fee |
1941833 | RENEWAL | INVOICED | 2015-01-16 | 110 | Cigarette Retail Dealer Renewal Fee |
220045 | TS VIO | INVOICED | 2013-09-20 | 200 | TS - State Fines (Tobacco) |
220046 | SS VIO | INVOICED | 2013-09-20 | 50 | SS - State Surcharge (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-18 | Pleaded | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
2024-01-18 | Pleaded | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
2023-09-11 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | No data | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State