Name: | DHANESH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1807028 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 30 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-751-2030
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DHANESH PATEL | Chief Executive Officer | 30 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1067772-DCA | Inactive | Business | 2000-11-28 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-28 | 1998-03-19 | Address | 509 MADISON AVENUE, A/K/A 30 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1810252 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
000517002055 | 2000-05-17 | BIENNIAL STATEMENT | 2000-03-01 |
980319002363 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
940328000469 | 1994-03-28 | CERTIFICATE OF INCORPORATION | 1994-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
84490 | PL VIO | INVOICED | 2007-03-06 | 4700 | PL - Padlock Violation |
543061 | RENEWAL | INVOICED | 2004-12-23 | 110 | CRD Renewal Fee |
543062 | RENEWAL | INVOICED | 2003-01-18 | 110 | CRD Renewal Fee |
399739 | LICENSE | INVOICED | 2000-12-05 | 130 | Cigarette Retail Dealer License Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State