Search icon

RAHUL & MEG CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RAGAN NABE Chief Executive Officer 75 WOODCREST DRIVE, MUTTONTOWN, NY, United States, 11791

History

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)

Filings

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