Name: | KARP IMPEX PVT. LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1994 (30 years ago) |
Date of dissolution: | 26 Jul 2006 |
Entity Number: | 1869540 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 579 5TH AVENUE, SUITE #1100, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 579 5TH AVENUE, SUITE #1100, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NILESHKUMAR PATEL | Chief Executive Officer | 579 5TH AVENUE, SUITE #1100, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-10 | 2000-11-03 | Address | 579 5TH AVE, 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-01-10 | 2000-11-03 | Address | 579 5TH AVE, 1100, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-01-10 | 2000-11-03 | Address | 579 5TH AVE, 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-11-21 | 1997-01-10 | Address | 1780 BROADWAY 10TH FLOOR, SUITE 1003, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060726000109 | 2006-07-26 | CERTIFICATE OF DISSOLUTION | 2006-07-26 |
041207002532 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
021021002545 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001103002002 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981028002042 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
970110002225 | 1997-01-10 | BIENNIAL STATEMENT | 1996-11-01 |
941121000144 | 1994-11-21 | CERTIFICATE OF INCORPORATION | 1994-11-21 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State