Name: | RAHUL & MEG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2010 |
Entity Number: | 2119686 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RAGAN NABE | Chief Executive Officer | 75 WOODCREST DRIVE, MUTTONTOWN, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-03 | 2007-05-25 | Address | 75 WOODCREST DR, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
2001-05-03 | 2007-05-25 | Address | 4 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2001-05-03 | 2007-05-25 | Address | 4 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-03-05 | 2001-05-03 | Address | 75 WOODCREST DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101227000228 | 2010-12-27 | CERTIFICATE OF DISSOLUTION | 2010-12-27 |
070525002624 | 2007-05-25 | BIENNIAL STATEMENT | 2007-03-01 |
030401002952 | 2003-04-01 | BIENNIAL STATEMENT | 2003-03-01 |
010503002276 | 2001-05-03 | BIENNIAL STATEMENT | 2001-03-01 |
970305000726 | 1997-03-05 | CERTIFICATE OF INCORPORATION | 1997-03-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State