Search icon

PATEL PANKAJ, INC

Company claim

Is this your business?

Get access!

Company Details

Name: PATEL PANKAJ, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1993 (32 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1719132
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1171 MERRICK AVENUE, NORTH MERRICK, NY, United States, 11566

Contact Details

Phone +1 212-255-6729

Phone +1 917-821-1164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1171 MERRICK AVENUE, NORTH MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1214862-DCA Inactive Business 2005-11-21 2008-03-31
1163340-DCA Inactive Business 2004-04-02 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1664933 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
930416000148 1993-04-16 CERTIFICATE OF INCORPORATION 1993-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611667 DCA-SUS CREDITED 2023-03-07 1076 Suspense Account
3421808 RENEWAL CREDITED 2022-03-01 1076 Renewal Fee for Newsstand
3166679 RENEWAL INVOICED 2020-03-04 1076 Renewal Fee for Newsstand
2744508 RENEWAL INVOICED 2018-02-15 1076 Renewal Fee for Newsstand
2312726 RENEWAL INVOICED 2016-03-30 1076 Renewal Fee for Newsstand
1603805 RENEWAL INVOICED 2014-02-27 1076 Renewal Fee for Newsstand
618462 RENEWAL INVOICED 2012-02-16 1076 Renewal Fee for Newsstand
151810 LL VIO INVOICED 2011-03-21 100 LL - License Violation
1060050 APPLICATION INVOICED 2011-02-11 269 Newsstand Initial Application Fee
618463 RENEWAL INVOICED 2010-03-05 1076 Renewal Fee for Newsstand

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State