Search icon

SHAH & SHAH OF LONG ISLAND INC.

Print

Details

Entity Number 1700609

Status Inactive

NameSHAH & SHAH OF LONG ISLAND INC.

CountyQueens

Date of registration 05 Feb 1993 (32 years ago)

Date of dissolution 29 Jun 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 79-24 PARSONS BLVD, FLUSHING, NY, United States, 11366

Address ZIP code 11366

Principal Address 81-11 165TH ST, JAMAICA, NY, United States, 11432

Principal Address ZIP code 11432

Contact Details

Phone +1 718-969-6735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

79-24 PARSONS BLVD, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address

INDRAVADAN N SHAH

Chief Executive Officer

147-58 77TH RD, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date

1063232-DCA

Inactive

Business

2000-09-28

2010-12-31

History

Start date End date Type Value

1993-02-05

1996-01-09

Address

147-58 77TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2142016

2016-06-29

DISSOLUTION BY PROCLAMATION

2016-06-29

970219002301

1997-02-19

BIENNIAL STATEMENT

1997-02-01

960109002136

1996-01-09

BIENNIAL STATEMENT

1995-02-01

930205000342

1993-02-05

CERTIFICATE OF INCORPORATION

1993-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

486629

RENEWAL

INVOICED

2008-10-17

110

CRD Renewal Fee

486632

RENEWAL

INVOICED

2006-10-10

110

CRD Renewal Fee

486630

RENEWAL

INVOICED

2004-09-15

110

CRD Renewal Fee

486631

RENEWAL

INVOICED

2002-09-30

110

CRD Renewal Fee

404313

LICENSE

INVOICED

2000-09-28

130

Cigarette Retail Dealer License Fee

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts