Name: | PURNA CONVENIENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1998 (27 years ago) |
Entity Number: | 2303320 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 135 LAKE AVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARVIND PATEL | Chief Executive Officer | 135 LAKE AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
JASHODABEN PATEL | DOS Process Agent | 135 LAKE AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-20 | 2012-10-26 | Address | 135 LAKE AVENUE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2010-10-20 | 2012-10-26 | Address | 135 LAKE AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2012-10-26 | Address | 135 LAKE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2008-09-25 | 2010-10-20 | Address | 1617 74TH ST, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office) |
2008-09-25 | 2010-10-20 | Address | 135 LAKE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141110007073 | 2014-11-10 | BIENNIAL STATEMENT | 2014-10-01 |
121026002144 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101020002312 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
080925003387 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061004002464 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State