Name: | MUKURA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1997 (28 years ago) |
Entity Number: | 2181790 |
ZIP code: | 12077 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 37 ROUTE 9W, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUKESH FANSIWALA | Chief Executive Officer | 37 ROUTE 9W, GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
MUKURA, INC. | DOS Process Agent | 37 ROUTE 9W, GLENMONT, NY, United States, 12077 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-226527 | Alcohol sale | 2022-08-08 | 2022-08-08 | 2024-09-30 | 3 MT HOPE WAY, ALBANY, New York, 12209 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-02 | 2016-06-09 | Address | 1632 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-09-07 | 2016-06-09 | Address | 1632 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-09-07 | 2016-06-09 | Address | 1632 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2001-09-07 | 2009-09-02 | Address | 110 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1997-09-18 | 2001-09-07 | Address | 110 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060339 | 2019-10-02 | BIENNIAL STATEMENT | 2019-09-01 |
190722060199 | 2019-07-22 | BIENNIAL STATEMENT | 2017-09-01 |
160609006167 | 2016-06-09 | BIENNIAL STATEMENT | 2015-09-01 |
130913006324 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110929002026 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State