Search icon

100 PRAMUKH NEWS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 PARK AVE, LOBBY STAND, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MAHENDRA PATEL Chief Executive Officer 399 PARK AVE, LOBBY STAND, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1051474-DCA Inactive Business 2000-12-04 2006-12-31

History

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)

Filings

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

Fine And Fees

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