Search icon

PALLAVI CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MAISHKUMAR PATEL Chief Executive Officer 590 RT-211E, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 Rt-211E, Middletown, NY, United States, 10941

History

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)

Filings

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