PRALAL OFFICE CORP.

Name: | PRALAL OFFICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1985 (40 years ago) |
Date of dissolution: | 17 Aug 2012 |
Entity Number: | 1043382 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-16 HOLLY AVE, FLUSHING, NY, United States, 11355 |
Principal Address: | 56 MOUNT PARAN RD NW, ATLANTA, GA, United States, 30327 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MEERA PRABHAT, M.D. | Chief Executive Officer | 144-16 HOLLY AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
PUSHPA LALAJI, M.D. | DOS Process Agent | 144-16 HOLLY AVE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2011-12-05 | Address | 144-16 HOLLY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2011-12-05 | Address | 144-16 HOLLY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1992-11-12 | 2007-11-26 | Address | 144-16 HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2007-11-26 | Address | 144-16 HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1992-11-12 | 2007-11-26 | Address | 144-16 HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120817000204 | 2012-08-17 | CERTIFICATE OF DISSOLUTION | 2012-08-17 |
111205002742 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091124002049 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071126002763 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060117002979 | 2006-01-17 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State