Search icon

NILKANTH INTERNATIONAL, INC.

Company Details

Name: NILKANTH INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1999 (26 years ago)
Entity Number: 2378208
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 27 WEST 47TH ST #410, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAROJ U. PATEL Chief Executive Officer 27 WEST 47TH ST #410, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST 47TH ST #410, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-05-29 2014-03-20 Address 27 WEST 47TH ST #410, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-07-14 2007-05-29 Address 27 W 47TH ST, LL 22, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-07-14 2007-05-29 Address 27 W 47TH ST, LL 22, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-07-14 2007-05-29 Address 27 W 47TH ST, LL 22, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-07-26 2005-07-14 Address 43-32 KISSENA BLVD / #11-P, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2001-07-26 2005-07-14 Address 43-32 KISSENA BLVD / #11-P, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2001-07-26 2005-07-14 Address 43-32 KISSENA BLVD / #11-P, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1999-05-14 2001-07-26 Address 43-32 KISSENA BOULEVARD, #11-P, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320006452 2014-03-20 BIENNIAL STATEMENT 2013-05-01
110516002129 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090423002060 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070529002699 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050714002816 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030505002857 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010726002278 2001-07-26 BIENNIAL STATEMENT 2001-05-01
990514000122 1999-05-14 CERTIFICATE OF INCORPORATION 1999-05-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State