D.K. SURANA, INC.

Name: | D.K. SURANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1992 (33 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1677774 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 609 FIFTH AVE STE 1008, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 609 FIFTH AVE STE 1008, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DEVENDRA SURANA | Chief Executive Officer | 609 FIFTH AVE STE 1008, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-02 | 2002-10-17 | Address | 609 FIFTH AVE / #1008, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-11-02 | 2002-10-17 | Address | 609 FIFTH AVE / #1008, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-11-02 | 2002-10-17 | Address | 609 FIFTH AVE / #1008, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-01-22 | 2000-11-02 | Address | 608 FIFTH AVE, #703, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1999-01-22 | 2000-11-02 | Address | 608 FIFTH AVE, #703, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013081 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
081120003279 | 2008-11-20 | BIENNIAL STATEMENT | 2008-11-01 |
061107002295 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041209002528 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021017002504 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State