PRIYA INDIAN CUISINE INC.

Name: | PRIYA INDIAN CUISINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1986 (39 years ago) |
Entity Number: | 1080906 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 36 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL SOLORZANO | DOS Process Agent | 36 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
MIGUEL SOLORZANO | Chief Executive Officer | 36 LAFAYETTE AVE, SUFFERN, NY, United States, 10901 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-231044 | Alcohol sale | 2024-02-27 | 2024-02-27 | 2025-09-30 | 36 LAFAYETTE AVENUE, SUFFERN, New York, 10901 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 36 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 51 HIGHWAY AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-10-08 | Address | 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 51 HIGHWAY AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008002830 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
230919003679 | 2023-09-19 | BIENNIAL STATEMENT | 2022-05-01 |
211220001855 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
180501006887 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006581 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State