Name: | SEJAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1996 (29 years ago) |
Date of dissolution: | 02 Jul 2007 |
Entity Number: | 1991303 |
ZIP code: | 12143 |
County: | Albany |
Place of Formation: | New York |
Address: | 14311 RTE 9-W, RAVENA, NY, United States, 12143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRAMOD N SHAH | DOS Process Agent | 14311 RTE 9-W, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
SEJAL P SHAH | Chief Executive Officer | 14311 RTE 9-W, RAVENA, NY, United States, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-16 | 2006-04-18 | Address | 14311 RTE 9W, RAVENA, NY, 12143, 3103, USA (Type of address: Service of Process) |
2004-01-16 | 2006-04-18 | Address | 14311 RTE 9W, RAVENA, NY, 12143, 3103, USA (Type of address: Chief Executive Officer) |
2004-01-16 | 2006-04-18 | Address | 14311 RTE 9W, RAVENA, NY, 12143, 3103, USA (Type of address: Principal Executive Office) |
2001-12-19 | 2004-01-16 | Address | 14311 RT 9W, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
2001-12-19 | 2004-01-16 | Address | 14311 RT 9W, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070702000578 | 2007-07-02 | CERTIFICATE OF DISSOLUTION | 2007-07-02 |
060418003011 | 2006-04-18 | BIENNIAL STATEMENT | 2006-01-01 |
040116002913 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
011219002476 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
000216002299 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State