Name: | RACHNA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1992 (33 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1661876 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 15-23 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 77-10 34TH AVENUE, APT A44, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURTAZA CHAUDHRY | Chief Executive Officer | 77-10 34TH AVENUE, APT A44, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-23 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-26 | 1993-09-07 | Address | 77-10 34TH AVE/APT. A-44, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011226000229 | 2001-12-26 | CERTIFICATE OF DISSOLUTION | 2001-12-26 |
000828002160 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
980916002000 | 1998-09-16 | BIENNIAL STATEMENT | 1998-08-01 |
960913002171 | 1996-09-13 | BIENNIAL STATEMENT | 1996-08-01 |
930907002479 | 1993-09-07 | BIENNIAL STATEMENT | 1993-08-01 |
920826000341 | 1992-08-26 | CERTIFICATE OF INCORPORATION | 1992-08-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State