Search icon

SANTOSHI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SANTOSHI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2132047
ZIP code: 12901
County: Albany
Place of Formation: New York
Address: 406 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANTOSHI CORP. DOS Process Agent 406 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
KOKILABEN C PATEL Chief Executive Officer 1370 INMAN AVENUE, EDISON, NJ, United States, 08820

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C3N1KSUL5DM7
CAGE Code:
8XRK6
UEI Expiration Date:
2022-03-11

Business Information

Doing Business As:
HOLIDAY INN
Activation Date:
2021-03-31
Initial Registration Date:
2021-01-04

History

Start date End date Type Value
2011-03-21 2019-04-15 Address 412 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2011-03-21 2019-04-15 Address 412 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2005-05-10 2011-03-21 Address 1370 INMAN AVE, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
1999-04-21 2011-03-21 Address 412 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1999-04-21 2005-05-10 Address 7 WILLOW AVE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190415060457 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404007083 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130403006179 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110321002628 2011-03-21 BIENNIAL STATEMENT 2011-04-01
090409002669 2009-04-09 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State