Name: | RAMESH SARVA C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1992 (33 years ago) |
Entity Number: | 1658010 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 183 SOUTH BROADWAY, SUITE 210, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMESH SARVA | Chief Executive Officer | 183 SOUTH BROADWAY, SUITE 210, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
RAMESH SARVA | DOS Process Agent | 183 SOUTH BROADWAY, SUITE 210, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-23 | 2021-03-15 | Address | 109-17 72ND ROAD, #6R, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2006-08-23 | 2021-03-15 | Address | 109-17 72ND ROAD, #6R, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1993-09-13 | 2006-08-23 | Address | 109-17 72ND ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2006-08-23 | Address | 109-17 72ND ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-09-13 | 2006-08-23 | Address | 109-17 72ND ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315060633 | 2021-03-15 | BIENNIAL STATEMENT | 2020-08-01 |
121005000113 | 2012-10-05 | ANNULMENT OF DISSOLUTION | 2012-10-05 |
DP-1858233 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080826003151 | 2008-08-26 | BIENNIAL STATEMENT | 2008-08-01 |
060823002486 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State