VRINDAVAN INC.

Name: | VRINDAVAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1995 (30 years ago) |
Entity Number: | 1984426 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 CHRISTINE CT, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALPA AMIN | Chief Executive Officer | 9 TORONADO DR, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
PRASUN PATEL | DOS Process Agent | 2 CHRISTINE CT, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-04 | 2017-12-08 | Address | 448 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2017-12-08 | Address | 448 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2003-12-04 | 2017-12-08 | Address | 448 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1997-12-29 | 2003-12-04 | Address | 448 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2003-12-04 | Address | 448 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171208006405 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
160629006012 | 2016-06-29 | BIENNIAL STATEMENT | 2015-12-01 |
131219002109 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
111219002090 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091214002336 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State