Search icon

641 PRAMUKH NEWSSTAND, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MAHENDRA PATEL Chief Executive Officer 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 LEXINGTON AVE, LOBBY STORE, NEW YORK, NY, United States, 10022

History

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)

Filings

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