Name: | 100 PRAMUKH NEWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 09 May 2006 |
Entity Number: | 2012706 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 399 PARK AVE, LOBBY STAND, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-644-0957
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 PARK AVE, LOBBY STAND, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAHENDRA PATEL | Chief Executive Officer | 399 PARK AVE, LOBBY STAND, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051474-DCA | Inactive | Business | 2000-12-04 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-22 | 1998-05-19 | Address | 79-06 MAIN STREET, #3J, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060509000908 | 2006-05-09 | CERTIFICATE OF DISSOLUTION | 2006-05-09 |
040311002541 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020312002475 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000424002653 | 2000-04-24 | BIENNIAL STATEMENT | 2000-03-01 |
980519002119 | 1998-05-19 | BIENNIAL STATEMENT | 1998-03-01 |
960322000374 | 1996-03-22 | CERTIFICATE OF INCORPORATION | 1996-03-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
475622 | RENEWAL | INVOICED | 2004-11-23 | 110 | CRD Renewal Fee |
475621 | RENEWAL | INVOICED | 2002-10-02 | 110 | CRD Renewal Fee |
397746 | LICENSE | INVOICED | 2000-12-04 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State