Name: | 641 PRAMUKH NEWSSTAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1994 (30 years ago) |
Date of dissolution: | 04 Feb 2004 |
Entity Number: | 1862683 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHENDRA PATEL | Chief Executive Officer | 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-02 | 2000-10-06 | Address | 641 LEXINGTON AVE, NEW YORK, NY, 10022, 1020, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2000-10-06 | Address | 641 LEXINGTON AVE, NEW YORK, NY, 10022, 1020, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2000-10-06 | Address | 641 LEXINGTON AVE, NEW YORK, NY, 10022, 1020, USA (Type of address: Service of Process) |
1994-10-25 | 1999-02-02 | Address | 146 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040204000667 | 2004-02-04 | CERTIFICATE OF DISSOLUTION | 2004-02-04 |
020923002541 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001006002532 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
990202002022 | 1999-02-02 | BIENNIAL STATEMENT | 1998-10-01 |
941025000516 | 1994-10-25 | CERTIFICATE OF INCORPORATION | 1994-10-25 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State