Name: | OM SAREE PALACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1996 (29 years ago) |
Entity Number: | 2079327 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 100 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ARUN SHARMA | Chief Executive Officer | 134 E 27TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-13 | 2002-10-07 | Address | 134 E 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2012-10-22 | Address | 134 E 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-11-13 | 2012-10-22 | Address | 134 E 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-10-29 | 1998-11-13 | Address | 97 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141110006423 | 2014-11-10 | BIENNIAL STATEMENT | 2014-10-01 |
121022002551 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101123002735 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
080929002701 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061011002976 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State