Name: | PALLAVI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1997 (28 years ago) |
Entity Number: | 2114242 |
ZIP code: | 10941 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 590 Rt-211E, Middletown, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAISHKUMAR PATEL | Chief Executive Officer | 590 RT-211E, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 Rt-211E, Middletown, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 6093 STATE ROUTE 42, WOODBOURNE, NY, 12788, 0308, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 590 RT-211E, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2011-03-10 | 2023-07-06 | Address | PO BOX 308, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2011-03-10 | 2023-07-06 | Address | 6093 STATE ROUTE 42, WOODBOURNE, NY, 12788, 0308, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2011-03-10 | Address | 6093 ST RT 42, WOODBOURNE, NY, 12788, 0308, USA (Type of address: Principal Executive Office) |
2009-02-17 | 2011-03-10 | Address | 6093 ST RT 42, WOODBOURNE, NY, 12788, 0308, USA (Type of address: Chief Executive Officer) |
2009-02-17 | 2011-03-10 | Address | PO BOX 308, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2007-02-12 | 2009-02-17 | Address | PO BOX 308, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2007-02-12 | 2009-02-17 | Address | 6093 ST RT 42, WOODBOURNE, NY, 12788, 0308, USA (Type of address: Principal Executive Office) |
2007-02-12 | 2009-02-17 | Address | 6093 ST RT 42, WOODBOURNE, NY, 12788, 0308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706001595 | 2023-07-06 | BIENNIAL STATEMENT | 2023-02-01 |
220525002423 | 2022-05-25 | BIENNIAL STATEMENT | 2021-02-01 |
130221006109 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110310002771 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090217002451 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070212003124 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050401002243 | 2005-04-01 | BIENNIAL STATEMENT | 2005-02-01 |
010302002833 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
970219000105 | 1997-02-19 | CERTIFICATE OF INCORPORATION | 1997-02-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State