Search icon

DHANESH ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DHANESH PATEL Chief Executive Officer 30 EAST 53RD STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1067772-DCA Inactive Business 2000-11-28 2006-12-31

History

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)

Filings

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

Fine And Fees

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